Search icon

OKEE RIM, INC. - Florida Company Profile

Company Details

Entity Name: OKEE RIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OKEE RIM, 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: 23 Jun 2003 (22 years ago)
Date of dissolution: 24 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2017 (8 years ago)
Document Number: P03000068907
FEI/EIN Number 571175222

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

Address: 1520 NE 63RD CT., FORT LAUDERDALE, FL, 33334, US
Mail Address: 1520 NE 63RD CT., FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRESEN SCOTT Director 16900 SW 5TH STREET, WESTON, FL, 33326
ANDRESEN DOROTHY Director 16900 SW 5TH STREET, WESTON, FL, 33326
ANDRESEN SCOTT Agent 16900 SW 5TH STREET, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-24 1520 NE 63RD CT., FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2017-08-24 1520 NE 63RD CT., FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2007-01-17 ANDRESEN, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2007-01-17 16900 SW 5TH STREET, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-06-01
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State