Search icon

OBENDORF, INC - Florida Company Profile

Company Details

Entity Name: OBENDORF, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OBENDORF, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: P00000112132
FEI/EIN Number 651057996

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

Address: 439 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285, US
Mail Address: 439 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBENDORF MARK A Director 439 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285
LEDBETTER LAW GROUP Agent 229 PENSACOLA ROAD, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 229 PENSACOLA ROAD, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2024-03-05 LEDBETTER LAW GROUP -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 439 TAMIAMI TRAIL SOUTH, Stuite #201, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2020-04-21 439 TAMIAMI TRAIL SOUTH, Stuite #201, VENICE, FL 34285 -
NAME CHANGE AMENDMENT 2019-12-23 OBENDORF, INC -
CANCEL ADM DISS/REV 2005-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2001-07-27 VENETIAN CLEANERS, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-21
Name Change 2019-12-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State