Search icon

OVETT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: OVETT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OVETT ENTERPRISES, 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: 06 Aug 1992 (33 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: V55863
FEI/EIN Number 650354891

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

Address: 13710K SW 56TH ST, MIAMI, FL, 33175, US
Mail Address: 5370 E CRAIG RD, LAS VEGAS, NV, 89115, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hinch Brenda K President 5370 east Craig road, Las Vegas, NV, 89115
HINCH-CARTER BRENDA President 5370 E CRAIG RD, LAS VEGAS, NV, 89115
HINCH-CARTER BRENDA Director 5370 E CRAIG RD, LAS VEGAS, NV, 89115
HINCH MARY A. Agent 1350 N.W. 171 ST., MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050666 MAH AUTO TAG AGENCY EXPIRED 2016-05-20 2021-12-31 - 13710K SW 56TH STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-05-16 - -
CHANGE OF MAILING ADDRESS 2019-05-16 13710K SW 56TH ST, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-20 1350 N.W. 171 ST., MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 13710K SW 56TH ST, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 1993-04-20 HINCH, MARY A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000185417 TERMINATED 01020360073 20345 03471 2002-04-23 2007-05-09 $ 66,423.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
Amendment 2019-05-16
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State