Search icon

OFFBEAT, INC. - Florida Company Profile

Company Details

Entity Name: OFFBEAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OFFBEAT, 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: 21 May 2007 (18 years ago)
Document Number: P07000060221
FEI/EIN Number 260413012

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

Address: 100 Barbara Dr, Ladson, SC, 29456, US
Mail Address: 100 Barbara Dr, Ladson, SC, 29456, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER DOUGLAS Chief Executive Officer 100 Barbara Dr, Ladson, SC, 29456
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000063583 AFTERLOTTO EXPIRED 2013-06-24 2018-12-31 - 776 SHELL SAND CIR., CHARLESTON, SC, 29412

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 100 Barbara Dr, Ladson, SC 29456 -
CHANGE OF MAILING ADDRESS 2024-04-16 100 Barbara Dr, Ladson, SC 29456 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2013-05-20 REGISTERED AGENTS INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State