Entity Name: | OFF THE WALL ADVENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OFF THE WALL ADVENTURES, 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: | 29 Jul 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P04000111571 |
FEI/EIN Number |
562472196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2055 SHEPHERD RD, LAKELAND, FL, 33811 |
Mail Address: | 2055 SHEPHERD RD, LAKELAND, FL, 33811 |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KONITZER THOMAS J | Director | 2055 SHEPHERD RD, LAKELAND, FL, 33811 |
KONITZER THOMAS J | Agent | 2055 SHEPHERD RD, LAKELAND, FL, 33811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-08-30 | KONITZER, THOMAS J | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-13 | 2055 SHEPHERD RD, LAKELAND, FL 33811 | - |
CHANGE OF MAILING ADDRESS | 2006-02-13 | 2055 SHEPHERD RD, LAKELAND, FL 33811 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000772361 | ACTIVE | 1000000384084 | POLK | 2012-10-18 | 2032-10-25 | $ 2,139.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J10000157872 | ACTIVE | 1000000125043 | POLK | 2009-06-10 | 2030-02-16 | $ 440.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J10000157823 | ACTIVE | 1000000125033 | POLK | 2009-06-10 | 2030-02-16 | $ 7,690.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J09000247477 | INACTIVE WITH A SECOND NOTICE FILED | 53-2005-CA-004069-0000-LK | POLK COUNTY CIRCUIT COURT | 2009-02-03 | 2014-02-06 | $60,011.05 | JILL R. SHELSON, 5918 VELVET LOOP, LAKELAND, FL 33811 |
J08000064635 | ACTIVE | 1000000065797 | 7484 0737 | 2007-11-19 | 2028-02-27 | $ 6,586.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
J16000531776 | ACTIVE | 1000000056848 | POLK | 2007-08-07 | 2036-09-09 | $ 20.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J07000275811 | LAPSED | 07-CC-670 | POLK COUNTY COURT | 2007-07-27 | 2012-08-27 | $6,732.73 | SRIXON SPORTS USA, INC., P.0O. BOX 933534, ATLANTA, GA 31193 |
J07000198591 | LAPSED | 07-CC-00792 | POLK COUNTY COURT | 2007-06-12 | 2012-06-28 | $6,612.94 | TAYLOR MADE GOLF COMPANY, INC. DBA TAYLOR-MADE-ADIDAS G, 5545 FERMI COURT, CARLSBAD, CA 92008 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-03-26 |
Off/Dir Resignation | 2007-08-30 |
Reg. Agent Change | 2007-08-30 |
ANNUAL REPORT | 2007-01-30 |
ANNUAL REPORT | 2006-02-13 |
ANNUAL REPORT | 2005-05-04 |
Domestic Profit | 2004-07-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State