Search icon

ORIGINAL GEAR, INC. - Florida Company Profile

Company Details

Entity Name: ORIGINAL GEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORIGINAL GEAR, 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: 11 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000039258
FEI/EIN Number 820541036

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

Address: 151 N. NOB HILL RD., SUITE 102, PLANTATION, FL, 33324
Mail Address: 151 N. NOB HILL RD., SUITE 102, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTLY JANON Vice President 11900 BISCAYNE BLVD, MIAMI, FL, 33181
GADSDEN ORONDE President 151 N. NOB HILL, PLANTATION, FL, 33324
COSTLY JANON Director 11900 BISCAYNE BLVD, MIAMI, FL, 33181
COSTLY JANON President 11900 BISCAYNE BLVD, MIAMI, FL, 33181
COSTLY JANON Treasurer 11900 BISCAYNE BLVD, MIAMI, FL, 33181
GADSDEN BIANKE Secretary 151 N. NOB HILL, PLANTATION, FL, 3324
FORD TAMARA Treasurer 151 N. NOB HILL, PLANTATION, FL, 33324
TAYLOR QUINTON President 151 N.NOB HILL, PLANTATION, FL, 33324
SPIRITI JOE E Agent 12121 NE 16TH AVE., N.MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-08-07 12121 NE 16TH AVE., N.MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2009-08-07 SPIRITI, JOE ESQ -
CANCEL ADM DISS/REV 2009-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-07 151 N. NOB HILL RD., SUITE 102, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2009-08-07 151 N. NOB HILL RD., SUITE 102, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2004-04-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001199792 LAPSED 2008-00631-CA, CV-A CIR. CT. 4TH JUD. DUVAL FL 2009-03-30 2014-05-14 $133,033.83 PETER WILKINSON, 308 MORNING GLORY LANE, JACKSONVILLE, FL 32259
J05900006327 LAPSED 04-14358 COWE 81 CTY CRT BROWARD CTY 2005-03-21 2010-04-04 $7391.08 CPA CAPS, INC, 2315 NW 107 AVE, ST IM-39, MIAMI, FL 33172

Documents

Name Date
REINSTATEMENT 2009-08-07
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-27
Amendment 2004-04-28
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-05-02
Domestic Profit 2002-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State