Search icon

OVERSTREET 535, INC. - Florida Company Profile

Company Details

Entity Name: OVERSTREET 535, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OVERSTREET 535, 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: 10 Sep 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000089497
FEI/EIN Number 593749803

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

Address: 10365 YORKMERE COURT, ORLANDO, FL, 32817, US
Mail Address: 10365 YORKMERE COURT, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHTA JHABUX K President 10365 YORKMERE COURT, ORLANDO, FL, 32817
MEHTA JHABUX K Director 10365 YORKMERE COURT, ORLANDO, FL, 32817
MEHTA JHABUX K Agent 10365 YORKMERE COURT, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 10365 YORKMERE COURT, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2012-02-28 10365 YORKMERE COURT, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-28 10365 YORKMERE COURT, ORLANDO, FL 32817 -

Documents

Name Date
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State