Search icon

O & D TOTAL HOME REPAIR CORPORATION - Florida Company Profile

Company Details

Entity Name: O & D TOTAL HOME REPAIR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O & D TOTAL HOME REPAIR CORPORATION 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: 26 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2021 (3 years ago)
Document Number: P05000076973
FEI/EIN Number 202905661

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

Address: 216 DATE PALM DRIVE, LAKE PARK, FL, 33403, US
Mail Address: 216 DATE PALM DRIVE, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ORLANDO President 216 DATE PALM DRIVE, LAKE PARK, FL, 33403
GONZALEZ ORLANDO Agent 216 DATE PALM DRIVE, LAKE PARK, FL, 33415

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-11 GONZALEZ, ORLANDO -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 216 DATE PALM DRIVE, LAKE PARK, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 216 DATE PALM DRIVE, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2014-02-19 216 DATE PALM DRIVE, LAKE PARK, FL 33403 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-10-25
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State