Search icon

OBT CORP. - Florida Company Profile

Company Details

Entity Name: OBT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OBT CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Sep 1989 (36 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: L15302
FEI/EIN Number 581861458

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 215 NORTH EOLA DRIVE, ORLANDO, FL, 32801
Mail Address: 215 NORTH EOLA DRIVE, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKINSON MARK C. Director 1266 FURNACE BROOK PKWY, QUINCY, MA
DICKINSON MARK C. President 1266 FURNACE BROOK PKWY, QUINCY, MA
DICKINSON MARK C. Secretary 1266 FURNACE BROOK PKWY, QUINCY, MA
FESS, MICHAEL D Vice President ONE S.E. THIRD AVE., STE. 1230, MIAMI, FL
FRANCIS, THOMAS E. Agent 215 NORTH EOLA DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-29 215 NORTH EOLA DRIVE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 1992-06-29 215 NORTH EOLA DRIVE, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State