Search icon

O2-4-U, INC. - Florida Company Profile

Company Details

Entity Name: O2-4-U, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O2-4-U, 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: 12 Sep 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000117183
FEI/EIN Number 205532038

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

Address: 231 CENTER COURT, VENICE, FL, 34285
Mail Address: 231 CENTER COURT, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891832663 2007-01-31 2020-08-22 231 CENTER COURT, VENICE, FL, 34285, US 231 CENTER COURT, VENICE, FL, 34285, US

Contacts

Phone +1 941-496-8200
Fax 9414968227

Authorized person

Name MR. JOHN E RIDLEY
Role OWNER CEO
Phone 9414968200

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Other Provider Identifiers

Issuer FL DEPT OF HEALTH PERMIT
Number 326479
State FL

Key Officers & Management

Name Role Address
RIDLEY JOHN E President 249 San Marco Drive, Venice, FL, 34285
RIDLEY KIMBERLY A Vice President 1600 Honey Court, Venice, FL, 34285
RIDLEY JOHN E Agent 231 CENTER COURT, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-18 231 CENTER COURT, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2011-08-18 231 CENTER COURT, VENICE, FL 34285 -
CANCEL ADM DISS/REV 2008-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001246231 LAPSED 1000000519706 SARASOTA 2013-07-31 2023-08-07 $ 1,745.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000762402 LAPSED 1000000489819 SARASOTA 2013-04-11 2023-04-17 $ 352.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001704320 LAPSED 2013 SC 000770 SC SARASOTA COUNTY COURT 2013-04-10 2018-12-05 $2225.00 JERRY BANKS, 595 BLUEBELL ROAD, VENICE, FL 34285
J13000152927 TERMINATED 1000000446825 SARASOTA 2012-12-28 2033-01-16 $ 4,999.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000056490 LAPSED 1000000446826 SARASOTA 2012-12-26 2023-01-02 $ 3,366.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000545561 LAPSED 1000000229985 SARASOTA 2011-08-18 2021-08-24 $ 4,848.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-01-15
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-21
REINSTATEMENT 2008-10-16
ANNUAL REPORT 2007-05-02
Domestic Profit 2006-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State