Search icon

ODESSA MARTIAL ARTS INC. - Florida Company Profile

Company Details

Entity Name: ODESSA MARTIAL ARTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 02 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N07000004372
FEI/EIN Number 208975866

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

Address: 1234 GUNN HWY., ODESSA, FL, 33556, US
Mail Address: 6049 Canopy Oaks Ct, New Port Richey, FL, 34653, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEVELAND CHERYL Chief Executive Officer 15628 Lexington Park Blvd, Jacksonville, FL, 32218
CEYROLLES RONALD EO 13715 FAREHAM DR, ODESSA, FL, 33556
COCHRAN CLAIRE EO 7936 ENDLESS SUMMER COURT, LAND O LAKES, FL, 34637
ALEMAGHIDES GINGER EO 62 WEST LIME ST, TARPON SPRINGS, FL, 34689
ZORNES SHAMRA EO 2012 LAKE LINDA CIR, LUTZ, FL, 33558
Pullara Bryan Director 16440 ROAMING WAY, Odessa, FL, 33556
CLEVELAND CHERYL C Agent 15628 Lexington Park Blvd, Jacksonville, FL, 33218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08261900278 ODESSA MARTIAL ARTS EXPIRED 2008-09-17 2013-12-31 - 6049 CANOPY OAKS CT, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-01-06 1234 GUNN HWY., ODESSA, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-06 15628 Lexington Park Blvd, Jacksonville, FL 33218 -
NAME CHANGE AMENDMENT 2012-01-23 ODESSA MARTIAL ARTS INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 1234 GUNN HWY., ODESSA, FL 33556 -
REGISTERED AGENT NAME CHANGED 2009-03-24 CLEVELAND, CHERYL CEO -
NAME CHANGE AMENDMENT 2007-11-28 COMMUNITY FUN & FITNESS CENTER INC. -
AMENDMENT 2007-09-04 - -

Documents

Name Date
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-06-10
Name Change 2012-01-23
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-09
Name Change 2007-11-28
Amendment 2007-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State