Search icon

ODYSEA, INC.

Company Details

Entity Name: ODYSEA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2004 (21 years ago)
Date of dissolution: 26 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2018 (7 years ago)
Document Number: P04000061117
FEI/EIN Number 201011085
Address: 223 South Fletcher Ave, Unit C, FERNANDINA BEACH, FL, 32034, US
Mail Address: 223 South Fletcher Ave, Unit C, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER JESSICA Agent 223 South Fletcher Ave, FERNANDINA BEACH, FL, 32034

President

Name Role Address
MILLER JESSICA President 223 South Fletcher Av, FERNANDINA BEACH, FL, 32034

Vice President

Name Role Address
MILLER MILES R Vice President 223 South Fletcher Ave, FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000104620 FIFIS FINE RESALE EXPIRED 2016-09-23 2021-12-31 No data 223 SOUTH FLETCHER AVE, UNIT C, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 223 South Fletcher Ave, Unit C, FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2016-02-16 223 South Fletcher Ave, Unit C, FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 223 South Fletcher Ave, unit C, FERNANDINA BEACH, FL 32034 No data

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-01-30
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State