Search icon

O'BRIEN INSPECTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: O'BRIEN INSPECTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O'BRIEN INSPECTION SERVICES, 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: 17 Mar 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000028111
FEI/EIN Number 593633027

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

Address: 3435 S. HOPKINS AVE. SUITE 6, TITUSVILLE, FL, 32780
Mail Address: 3435 S. HOPKINS AVE. SUITE 6, TITUSVILLE, FL, 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN THOMAS J Director 3435 S. HOPKINS AVE. SUITE 6, TITUSVILLE, FL, 32780
O'BRIEN JAMES M Agent 1686 W HIBISCUS BLVD., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-21 3435 S. HOPKINS AVE. SUITE 6, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2006-02-21 3435 S. HOPKINS AVE. SUITE 6, TITUSVILLE, FL 32780 -
REINSTATEMENT 2001-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State