Entity Name: | OBD HOME SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OBD HOME SOLUTIONS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Jan 2007 (18 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Aug 2014 (11 years ago) |
Document Number: | P07000008571 |
FEI/EIN Number |
208279042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 681 NW 48th Ave., Coconut Creek, FL, 33063, US |
Mail Address: | 681 NW 48th Ave., Coconut Creek, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLAZA OMAR F | President | 681 NW 48TH AVE, COCONUT CREEK, FL, 33321 |
PLAZA DIANA C | Vice President | 681 NW 48th Ave., Coconut Creek, FL, 33063 |
PLAZA OMAR F | Agent | 681 NW 48th Ave., Coconut Creek, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 681 NW 48th Ave., Coconut Creek, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-09 | 681 NW 48th Ave., Coconut Creek, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2023-08-09 | 681 NW 48th Ave., Coconut Creek, FL 33063 | - |
AMENDMENT AND NAME CHANGE | 2014-08-15 | OBD HOME SOLUTIONS INC. | - |
REGISTERED AGENT NAME CHANGED | 2009-02-26 | PLAZA, OMAR F | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State