Search icon

OBJECTIVE SOLUTIONS CORPORATION - Florida Company Profile

Company Details

Entity Name: OBJECTIVE SOLUTIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OBJECTIVE SOLUTIONS CORPORATION 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: 10 May 2007 (18 years ago)
Date of dissolution: 02 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2018 (6 years ago)
Document Number: P07000056338
FEI/EIN Number 770685474

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

Address: 3903 45TH TER W, 106, BRADENTON, FL, 34210
Mail Address: 3903 45TH TER W, 106, BRADENTON, FL, 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX HOUSE CORPORATION Agent -
DESENVOLVIMENTO DE SISTEMAS S/C LTDA Director Peixoto Gomide 996, Sao Paulo, SP, 01409
DE OLIVEIRA DANIEL R Director 3903 45TH TER W 106, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-07 3903 45TH TER W, 106, BRADENTON, FL 34210 -
CHANGE OF MAILING ADDRESS 2008-07-07 3903 45TH TER W, 106, BRADENTON, FL 34210 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-07 1100 S FEDERAL HWY, 2ND FLOOR, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State