Search icon

OTENT INC.

Company Details

Entity Name: OTENT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Jan 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F96000000224
FEI/EIN Number 04-3190742
Address: 1 WEST LAS OLAS BLVD, STE 400, FT LAUDERDALE, FL 33301
Mail Address: 1 WEST LAS OLAS BLVD, STE 400, FT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
Ostrow, Jeffrey M, Esq. Agent 1 WEST LAS OLAS BLVD, STE 500, FORT LAUDERDALE, FL 33301

Chief Executive Officer

Name Role Address
GRAHAM, TODD Chief Executive Officer 6597 COBIA CIRCLE, BOYTON BEACH, FL 33437

President

Name Role
GREGORY DANIEL, PLLC President

Secretary

Name Role Address
O'TOOLE, SEAN Secretary 808 BRICKELL KEY DRIVE UNIT #902, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 1 WEST LAS OLAS BLVD, STE 400, FT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 1 WEST LAS OLAS BLVD, STE 500, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2016-01-26 1 WEST LAS OLAS BLVD, STE 400, FT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2014-01-08 Ostrow, Jeffrey M, Esq. No data
NAME CHANGE AMENDMENT 2010-03-17 OTENT INC. No data
DROPPING DBA 2009-12-07 TEAM ENTERPRISES, INC. No data
REINSTATEMENT 2003-05-07 No data No data
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-05
Name Change 2010-03-17
ANNUAL REPORT 2010-01-19
Dropping Alternate Name 2009-12-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State