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 |
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 |
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 |
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. | - |
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 |
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