Search icon

O-TOWN AMUSEMENTS AND VENDING, INC. - Florida Company Profile

Company Details

Entity Name: O-TOWN AMUSEMENTS AND VENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O-TOWN AMUSEMENTS AND VENDING, 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: 14 Nov 2006 (18 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: P06000143274
FEI/EIN Number 205887285

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

Address: 650 wilma st., longwood, FL, 32750, US
Mail Address: 5506 SIRACUSA LANE, SANFORD, FL, 32771, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURTZ WILLIAM J President 5506 SIRACUSA LANE, SANFORD, FL, 32771
KURTZ JACKI R Vice President 5506 SIRACUSA LANE, SANFORD, FL, 32771
KURTZ WILLIAM J Agent 5506 SIRACUSA LANE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 650 wilma st., longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2012-04-30 650 wilma st., longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 5506 SIRACUSA LANE, SANFORD, FL 32771 -
CANCEL ADM DISS/REV 2008-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-04-30
Domestic Profit 2006-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State