Search icon

OBS INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

OBS INTERNATIONAL, 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 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2018 (7 years ago)
Document Number: P07000094072
FEI/EIN Number 421737565

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

Address: 412 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL, 33406
Mail Address: 7356 EAST TURQUOISE AVENUE, SJO- 4968, SCOTTSDALE,, AZ, 85250, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANK RICHARD Director 7356 EAST TURQUOISE AVENUE, SCOTTSDALE, AZ, 85258
BLANK RICHARD President 7356 EAST TURQUOISE AVENUE, SCOTTSDALE, AZ, 85258
LINDNER RANDALL J Vice President 412 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL, 33406
LINDNER RANDALL J Secretary 412 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL, 33406
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-01-15 - -
REGISTERED AGENT NAME CHANGED 2018-01-15 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-05-01 412 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL 33406 -
REINSTATEMENT 2011-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-01-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7110487709 2020-05-01 0455 PPP 11010 NW 30TH ST SUITE 1014, DORAL, FL, 33172
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31549
Loan Approval Amount (current) 31549
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DORAL, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31890.42
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State