Search icon

OTH DISTRIBUTING CORP - Florida Company Profile

Company Details

Entity Name: OTH DISTRIBUTING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OTH DISTRIBUTING CORP 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 Mar 2008 (17 years ago)
Document Number: P08000029156
FEI/EIN Number 263327908

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

Mail Address: 6010 NW 99th Ave, Doral, FL, 33178, US
Address: 1806 SW 150 AVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rozo Linda M President 1806 SW 150 AVE, MIRAMAR, FL, 33027
Rozo Linda M Director 1806 SW 150 AVE, MIRAMAR, FL, 33027
Rozo Carlos J President 1806 SW 150 AVE, MIRAMAR, FL, 33027
Rozo Carlos J Agent 6010 NW 99th Ave, Doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 1806 SW 150 AVE, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 6010 NW 99th Ave, 114, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 1806 SW 150 AVE, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Rozo, Carlos J. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State