Search icon

ODYSSEY RESIDENTIAL II, INC. - Florida Company Profile

Company Details

Entity Name: ODYSSEY RESIDENTIAL II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ODYSSEY RESIDENTIAL II, 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: 05 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000063917
FEI/EIN Number 204925180

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

Address: 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801, US
Mail Address: 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXWELL LAWRENCE W Director 500 SOUTH FLORIDA AVE., SUITE 700, LAKELAND, FL, 33801
SCHREIBER MARK E President 4220 DUNMORE DRIVE, LAKE WALES, FL, 33859
SCHREIBER MARK E Director 4220 DUNMORE DRIVE, LAKE WALES, FL, 33859
FALK BENJAMIN D Agent 500 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-28 FALK, BENJAMIN DE -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-02
Reg. Agent Change 2009-08-10
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-05-08
Domestic Profit 2006-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State