Search icon

OCTAVE GOLD, INC. - Florida Company Profile

Company Details

Entity Name: OCTAVE GOLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCTAVE GOLD, 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: 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: 12 Feb 1990 (35 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: L49255
FEI/EIN Number APPLIED FOR

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

Address: 4822 RENELLIE DRIVE, 2900 U.S. HIGHWAY 19 N, SUITE 501, TAMPA, FL, 33614-6416
Mail Address: 4822 RENELLIE DRIVE, 2900 U.S. HIGHWAY 19 N, SUITE 501, TAMPA, FL, 33614-6416
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN, RONALD S. Treasurer 2050 WISE RD, ZEPHYRHILLS, FL
LYNN, RONALD S. Director 2050 WISE RD, ZEPHYRHILLS, FL
SOROTA, JOSEPH J., JR. Agent 28050 US HWY 19 N, CLEARWATER, FL, 34621
WOOD, MARK ALTON Vice President 7015 S. DESOTA, TAMPA, FL
WOOD, MARK ALTON Director 7015 S. DESOTA, TAMPA, FL
MAJOR, ANDREW F., JR. President 5456 JERICHO AVE, POLK CITY, FL
MAJOR, ANDREW F., JR. Director 5456 JERICHO AVE, POLK CITY, FL
LYNN, RONALD S. Secretary 2050 WISE RD, ZEPHYRHILLS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1991-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-27 4822 RENELLIE DRIVE, 2900 U.S. HIGHWAY 19 N, SUITE 501, TAMPA, FL 33614-6416 -
CHANGE OF MAILING ADDRESS 1991-06-27 4822 RENELLIE DRIVE, 2900 U.S. HIGHWAY 19 N, SUITE 501, TAMPA, FL 33614-6416 -
REGISTERED AGENT ADDRESS CHANGED 1991-06-27 28050 US HWY 19 N, SUITE 501, CLEARWATER, FL 34621 -

Date of last update: 02 Mar 2025

Sources: Florida Department of State