Entity Name: | OTC OF PINELLAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 21 Aug 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2020 (4 years ago) |
Document Number: | H72169 |
FEI/EIN Number | 59-2584816 |
Address: | 5 Bayshore Dr, Palm Harbor, FL 34683 |
Mail Address: | PO Box 315, Ozona, FL 34660 |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPONE, BRUCE | Agent | 5 Bayshore Dr, Palm Harbor, FL 34683 |
Name | Role | Address |
---|---|---|
CAPONE, ROBIN | Vice President | PO BOX 315, OZONA, FL 34660 |
Name | Role | Address |
---|---|---|
CAPONE, BRUCE E. | Director | PO Box 315, Ozona, FL 34660 |
Name | Role | Address |
---|---|---|
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 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 5 Bayshore Dr, Palm Harbor, FL 34683 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 5 Bayshore Dr, Palm Harbor, FL 34683 | No data |
REINSTATEMENT | 2020-12-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-12-01 | CAPONE, BRUCE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
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: 04 Feb 2025
Sources: Florida Department of State