Entity Name: | OTC OF PINELLAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OTC OF PINELLAS, 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: | 21 Aug 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2020 (4 years ago) |
Document Number: | H72169 |
FEI/EIN Number |
592584816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5 Bayshore Dr, Palm Harbor, FL, 34683, US |
Mail Address: | PO Box 315, Ozona, FL, 34660, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPONE ROBIN | Vice President | PO BOX 315, OZONA, FL, 34660 |
CAPONE BRUCE | Agent | 5 Bayshore Dr, Palm Harbor, FL, 34683 |
CAPONE, BRUCE E. | Director | PO Box 315, Ozona, FL, 34660 |
CAPONE, BRUCE E. | President | PO Box 315, Ozona, FL, 34660 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 5 Bayshore Dr, Palm Harbor, FL 34683 | - |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 5 Bayshore Dr, Palm Harbor, FL 34683 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 5 Bayshore Dr, Palm Harbor, FL 34683 | - |
REINSTATEMENT | 2020-12-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-01 | CAPONE, BRUCE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-03 |
REINSTATEMENT | 2020-12-01 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-05-09 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State