Entity Name: | O'BRIEN'S TV, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
O'BRIEN'S TV, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jun 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 1995 (29 years ago) |
Document Number: | H63756 |
FEI/EIN Number |
592589638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 BELAIR AVE., MERRITT ISLAND, FL, 32953, US |
Mail Address: | 415 BELAIR AVE., MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OBRIEN SHAWN R | President | 415 BELAIR AVE., MERRITT ISLAND, FL, 32953 |
OBRIEN SHAWN R | Director | 415 BELAIR AVE., MERRITT ISLAND, FL, 32953 |
PODMENIK JOHN | Agent | 880 PENNSYLVANIA AVE., ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 415 BELAIR AVE., MERRITT ISLAND, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 415 BELAIR AVE., MERRITT ISLAND, FL 32953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 880 PENNSYLVANIA AVE., ROCKLEDGE, FL 32955 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | PODMENIK, JOHN | - |
REINSTATEMENT | 1995-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1986-12-30 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State