Search icon

ODELL BUILDERS INC - Florida Company Profile

Company Details

Entity Name: ODELL BUILDERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ODELL BUILDERS 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: 03 Oct 1956 (69 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 196513
FEI/EIN Number 590807763

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

Address: 1920 East Hallandale Beach Blvd., Hallandale Beach, FL, 33009, US
Mail Address: 1920 East Hallandale Beach Blvd., Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENWALD SHERYL President 1920 East Hallandale Beach Blvd., Hallandale Beach, FL, 33009
GREENWALD SHERYL Secretary 1920 East Hallandale Beach Blvd., Hallandale Beach, FL, 33009
GREENWALD SHERYL Treasurer 1920 East Hallandale Beach Blvd., Hallandale Beach, FL, 33009
GREENWALD SHERYL Agent 1920 East Hallandale Beach Blvd., Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 1920 East Hallandale Beach Blvd., Suite 606, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2013-04-18 1920 East Hallandale Beach Blvd., Suite 606, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 1920 East Hallandale Beach Blvd., Suite 606, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2010-03-15 GREENWALD, SHERYL -
CANCEL ADM DISS/REV 2010-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-21
CORAPREIWP 2010-03-15
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13439500 0418800 1976-02-04 5151 NW 165 ST, Miami, FL, 33014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-04
Case Closed 1976-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1976-02-10
Abatement Due Date 1976-02-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-02-10
Abatement Due Date 1976-02-13
Nr Instances 1
13441415 0418800 1975-11-26 5100 NW 165 STREET, Hialeah, FL, 33169
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-26
Case Closed 1975-12-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-09
Abatement Due Date 1975-12-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-12-09
Abatement Due Date 1975-12-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1975-12-09
Abatement Due Date 1975-12-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260050 E
Issuance Date 1975-12-09
Abatement Due Date 1975-12-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1975-12-09
Abatement Due Date 1975-12-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1975-12-09
Abatement Due Date 1975-12-11
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State