Search icon

OVERTAKER 1, INC. - Florida Company Profile

Company Details

Entity Name: OVERTAKER 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OVERTAKER 1, 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: 03 Aug 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000113179
FEI/EIN Number 201441292

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

Address: 1610 ALT 19 N., PALM HARBOR, FL, 34683
Mail Address: 755 Florida Avenue, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZ SYBILLE Director 289 SANCTUARY DRIVE, CRYSTAL BEACH, FL, 34681
METZ SYBILLE President 289 SANCTUARY DRIVE, CRYSTAL BEACH, FL, 34681
METZ HAYO Director 289 SANCTUARY DRIVE, CRYSTAL BEACH, FL, 34681
METZ HAYO Vice President 289 SANCTUARY DRIVE, CRYSTAL BEACH, FL, 34681
METZ SYBILLE Agent 289 SANCTUARY DRIVE, CRYSTAL BEACH, FL, 34681

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-23 1610 ALT 19 N., PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 289 SANCTUARY DRIVE, CRYSTAL BEACH, FL 34681 -
REGISTERED AGENT NAME CHANGED 2008-01-11 METZ, SYBILLE -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 1610 ALT 19 N., PALM HARBOR, FL 34683 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000251131 ACTIVE 1000000583326 PINELLAS 2014-02-19 2034-03-04 $ 2,078.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000251156 LAPSED 1000000583328 PINELLAS 2014-02-19 2024-03-04 $ 615.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000407527 LAPSED 14-000892-CI PINELLAS COUNTY CIRCUIT COURT 2013-12-10 2019-04-02 $376,729.50 CREEKRIDGE CAPITAL LLC, 7808 CREEKRIDGE CIRCLE, SUITE 250, EDINA, MN 55439

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-22
Domestic Profit 2004-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State