Search icon

OFFSHORE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: OFFSHORE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OFFSHORE PROPERTIES, 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: 27 Jun 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000063445
FEI/EIN Number 202658005

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

Mail Address: P.O. BOX 4324, BOCA RATON, FL, 33429
Address: 610 NE 42ND STREET, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUTRINO THOMAS J President 1501 SE 14TH CT, DEERFEILD BEACH, FL, 33441
PUTRINO THOMAS J Director 1501 SE 14TH CT, DEERFEILD BEACH, FL, 33441
PUTRINO THOMAS J Agent 1501 SE 14TH CT, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 1501 SE 14TH CT, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2005-03-21 610 NE 42ND STREET, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 610 NE 42ND STREET, POMPANO BEACH, FL 33064 -
CANCEL ADM DISS/REV 2005-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-04-25 PUTRINO, THOMAS J -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-06

Date of last update: 02 May 2025

Sources: Florida Department of State