Entity Name: | OD MANAGEMENT STRATEGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Dec 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F13000005504 |
FEI/EIN Number | 464243435 |
Address: | 5011 Ocean Blvd- #301, Sarasota, FL, 34423, US |
Mail Address: | 3290 WEST BIG BEAVER, STE 142, TROY, MI, 48084 |
ZIP code: | 34423 |
County: | Citrus |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COOK JACQUELINE | Agent | 5011 OCEAN BLVD, SARASOTA, FL, 34242 |
Name | Role | Address |
---|---|---|
COOK JACQUELINE | Secretary | 1266 CIRCUIT DRIVE, HARSENS ISLAND, MI, 48028 |
Name | Role | Address |
---|---|---|
ZAMORA JOSEPHINE | Vice President | 13 CAMINO DE LAS BRIAS, CORRALES, NM, 87048 |
Name | Role | Address |
---|---|---|
TRIVISONNO JAMES | President | 1330 HARBOR DR., SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-23 | 5011 Ocean Blvd- #301, Sarasota, FL 34423 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-10 |
Foreign Profit | 2013-12-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State