Search icon

OVERBOWSKI, INC.

Company Details

Entity Name: OVERBOWSKI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2024 (10 months ago)
Document Number: P07000018646
FEI/EIN Number 412227787
Address: 16118 Marsh Rd, WINTER GARDEN, FL, 34787, US
Mail Address: 16118 Marsh Road, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
OVEREEM PRISCILLA Agent 16118 Marsh Road, WINTER GARDEN, FL, 34787

Treasurer

Name Role Address
OVEREEM PRISCILLA Treasurer 16118 Marsh Road, WINTER GARDEN, FL, 34787

Director

Name Role Address
OVEREEM PRISCILLA Director 16118 Marsh Road, WINTER GARDEN, FL, 34787
Aponte Paula M Director 6915 Klein Rd, Lakeland, FL, 338133631

President

Name Role Address
Aponte Paula M President 6915 Klein Rd, Lakeland, FL, 338133631

Secretary

Name Role Address
Aponte Paula M Secretary 6915 Klein Rd, Lakeland, FL, 338133631

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000139960 DBA NYPD PIZZA P & J ACTIVE 2023-11-15 2028-12-31 No data 138521 EYEWOOD DRIVE, WINTER GARDEN, FL, 34787
G11000075893 NYPD POINCIANA EXPIRED 2011-07-30 2016-12-31 No data 1042 CYPRESS PARKWAY, KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-19 16118 Marsh Road, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2024-05-19 16118 Marsh Rd, WINTER GARDEN, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-19 16118 Marsh Rd, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2024-04-25 OVEREEM, PRISCILLA No data
AMENDMENT 2024-04-15 No data No data
REINSTATEMENT 2021-04-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2014-12-18 No data No data
REINSTATEMENT 2011-03-25 No data No data
PENDING REINSTATEMENT 2011-03-25 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-19
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-09-30
REINSTATEMENT 2021-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State