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 |
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 |
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 | - |
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