Search icon

O'BRIEN MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: O'BRIEN MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O'BRIEN MANAGEMENT, 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: 01 Sep 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000113955
FEI/EIN Number 205488843

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

Address: 3021 SE FAIRWAY WEST STREET, STUART, FL, 34997, US
Mail Address: 3021 SE FAIRWAY WEST STREET, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN ROBERT G President 3021 SE FAIWAY WEST STREET, STUART, FL, 34997
O'BRIEN ROBERT G Vice President 3021 SE FAIWAY WEST STREET, STUART, FL, 34997
O'BRIEN MARY M Vice President 3021 SE FAIRWAY WEST STREET, STUART, FL, 34997
O'BRIEN MARY M Treasurer 3021 SE FAIRWAY WEST STREET, STUART, FL, 34997
Kempe Joseph C Agent 941 NORTH HIGHWAY A1A, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-06-26 - -
REGISTERED AGENT NAME CHANGED 2018-06-26 Kempe, Joseph C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-10 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-10 941 NORTH HIGHWAY A1A, JUPITER, FL 33477 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-06-26
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State