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