Search icon

ROBERT C. OHL, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT C. OHL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT C. OHL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Nov 1991 (33 years ago)
Date of dissolution: 06 Mar 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2003 (22 years ago)
Document Number: S94464
FEI/EIN Number 650303444

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 113 EAST INLET DR, PALM BEACH, FL, 33480, US
Mail Address: 129 N. MAIN ST, STE 209, MANSFIELD, MA, 02048, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OHL, ROBERT C. President 113 EAST INLET DR, PALM BEACH, FL
OHL, ROBERT C. Director 113 EAST INLET DR, PALM BEACH, FL
OHL ROBERT C Agent 113 EAST INLET DR, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-03-06 - -
CHANGE OF MAILING ADDRESS 2000-02-04 113 EAST INLET DR, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-25 113 EAST INLET DR, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 1995-02-21 OHL, ROBERT C -
REGISTERED AGENT ADDRESS CHANGED 1995-02-21 113 EAST INLET DR, PALM BEACH, FL 33480 -

Documents

Name Date
Voluntary Dissolution 2003-03-06
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State