Search icon

O'BRIEN DESIGN CRAFTERS, INC. - Florida Company Profile

Company Details

Entity Name: O'BRIEN DESIGN CRAFTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O'BRIEN DESIGN CRAFTERS, 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 Jun 1979 (46 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 626235
FEI/EIN Number 592067233

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

Address: 1790 NW 54TH AVENUE, MARGATE, FL, 33063
Mail Address: 1790 NW 54TH AVENUE, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN WILLIAM Agent 1790 NW 54TH AVENUE, MARGATE, FL, 33063
O'BRIEN, WILLIAM President 1790 NW 54TH AVENUE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-05 1790 NW 54TH AVENUE, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2003-08-29 1790 NW 54TH AVENUE, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2003-08-29 1790 NW 54TH AVENUE, MARGATE, FL 33063 -
REINSTATEMENT 1999-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-03-13
REINSTATEMENT 2001-11-13
ANNUAL REPORT 2000-01-13
REINSTATEMENT 1999-04-26
ANNUAL REPORT 1996-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State