Entity Name: | OFFICER OF THE LORD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OFFICER OF THE LORD, 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: | 23 Oct 2002 (23 years ago) |
Document Number: | P02000114226 |
FEI/EIN Number |
061656875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BOX 245102, PEMBROKE PINES, FL, 33024, US |
Mail Address: | PO BOX 245102, PEMBROKE PINES, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ JORGE | President | PO BOX 245102, PEMBROKE PINES, FL, 33024 |
DIAZ JORGE | Secretary | PO BOX 245102, PEMBROKE PINES, FL, 33024 |
DIAZ JORGE | Director | PO BOX 245102, PEMBROKE PINES, FL, 33024 |
SPERDUTO GUY D | Agent | 8963 STIRLING RD., COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-23 | BOX 245102, PEMBROKE PINES, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | BOX 245102, PEMBROKE PINES, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-05 | 8963 STIRLING RD., SUITE 101, COOPER CITY, FL 33328 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State