Search icon

OTC & VITAMINS PRODUCTS, INC.

Company Details

Entity Name: OTC & VITAMINS PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Oct 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000145427
FEI/EIN Number 20-3708702
Address: 1420 GEMINI BLVD. STE 12, ORLANDO, FL 32837
Mail Address: 1420 GEMINI BLVD., SUITE 12, ORLANDO, FL 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ, MARIA Agent 1420 GEMINI BLVD, STE 12, ORLANDO, FL 32837

Director

Name Role Address
SUAREZ, MARIA J Director 1420 GEMINI BLVD SUITE #12, ORLANDO, FL 32837

President

Name Role Address
SUAREZ, MARIA J President 1420 GEMINI BLVD SUITE #12, ORLANDO, FL 32837

Secretary

Name Role Address
SUAREZ, MARIA J Secretary 1420 GEMINI BLVD SUITE #12, ORLANDO, FL 32837

Treasurer

Name Role Address
SUAREZ, MARIA J Treasurer 1420 GEMINI BLVD SUITE #12, ORLANDO, FL 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 1420 GEMINI BLVD. STE 12, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2010-03-30 1420 GEMINI BLVD. STE 12, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 1420 GEMINI BLVD, STE 12, ORLANDO, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2008-04-16 SUAREZ, MARIA No data
AMENDMENT 2007-06-11 No data No data
AMENDMENT 2006-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-16
Amendment 2007-06-11
ANNUAL REPORT 2007-04-02
Amendment 2006-09-19
ANNUAL REPORT 2006-02-16
Domestic Profit 2005-10-28

Date of last update: 28 Jan 2025

Sources: Florida Department of State