Search icon

O'BRIEN FOOD SERVICE ENTERPRISES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: O'BRIEN FOOD SERVICE ENTERPRISES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O'BRIEN FOOD SERVICE ENTERPRISES, INCORPORATED 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: 27 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000037825
FEI/EIN Number 593190323

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

Address: 6425 MAYRA SHORES LANE, APOLLO BEACH, FL, 33572, US
Mail Address: PO BOX 3519, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN TIMOTHY S Trustee 6425 MAYRA SHORES LANE, APOLLO BEACH, FL, 33572
O'BRIEN GEORGIA J Co 6425 MAYRA SHORES LANE, APOLLO BEACH, FL, 33572
O'BRIEN GEORGIA J Treasurer 6425 MAYRA SHORES LANE, APOLLO BEACH, FL, 33572
O'BRIEN CODY F President PO BOX 3519, APOLLO BEACH, FL, 33572
O'BRIEN JOSEPH E Vice President 1006 S VALRICO RD, VALRICO, FL, 33594
O'BRIEN AMBER Secretary 1006 S VALRICO RD, VALRICO, FL, 33594
O'BRIEN TIMOTHY S Agent 6425 MAYRA SHORES LANE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 6425 MAYRA SHORES LANE, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2015-04-20 6425 MAYRA SHORES LANE, APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 6425 MAYRA SHORES LANE, APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2011-02-15 O'BRIEN, TIMOTHY S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000603308 TERMINATED 1000000794153 HILLSBOROU 2018-08-17 2028-08-29 $ 581.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000603316 TERMINATED 1000000794154 HILLSBOROU 2018-08-17 2038-08-29 $ 8,129.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J15000784989 TERMINATED 1000000686651 HILLSBOROU 2015-07-15 2025-07-22 $ 760.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000619683 TERMINATED 1000000617698 HILLSBOROU 2014-04-28 2024-05-09 $ 490.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000036163 TERMINATED 1000000246414 HILLSBOROU 2012-01-10 2032-01-18 $ 590.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000036171 TERMINATED 1000000246415 HILLSBOROU 2012-01-10 2022-01-18 $ 689.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2018-01-18
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State