Search icon

OBGTR, INC. - Florida Company Profile

Company Details

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

OBGTR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2004 (20 years ago)
Document Number: P04000154802
FEI/EIN Number 201876918

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

Address: 1229 BESSENT ROAD, STARKE, FL, 32091
Mail Address: 1229 BESSENT ROAD, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNISELEY DAVID H Manager 1229 BESSENT ROAD, STARKE, FL, 32091
KNISELEY DAVID H Agent 1229 BESSENT ROAD, STARKE, FL, 32091

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072922 POSITIVE BENEFIT SOLUTIONS EXPIRED 2011-07-21 2016-12-31 - 4965 SW 91ST TERRACE, SUITE B, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 1229 BESSENT ROAD, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2012-01-11 1229 BESSENT ROAD, STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 1229 BESSENT ROAD, STARKE, FL 32091 -
REGISTERED AGENT NAME CHANGED 2005-07-01 KNISELEY, DAVID H -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State