Search icon

OLD FAITHFUL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: OLD FAITHFUL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD FAITHFUL SERVICES, 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: 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: 16 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000038684
FEI/EIN Number 262424226

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

Address: 4861 N Dixie Hwy, OAKLAND PARK, FL, 33334, US
Mail Address: 4861 N Dixie Hwy, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKLEY TERRY President 4861 N Dixie Hwy, OAKLAND PARK, FL, 33334
BLACKLEY TERRY Agent 4861 N Dixie Hwy, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000109332 SEARS CARPET AND DUCT CLEANING EXPIRED 2011-11-09 2016-12-31 - 1000 ROYAL PALM WAY, BOCA RATON, FL, 33432
G08155900265 SEARS EXPIRED 2008-06-03 2013-12-31 - 1723 AVENIDA DEL SOL, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 4861 N Dixie Hwy, 202, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2014-02-27 4861 N Dixie Hwy, 202, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 4861 N Dixie Hwy, 202, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2013-04-30 BLACKLEY, TERRY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000591770 ACTIVE 1000000691045 BROWARD 2015-08-12 2026-09-09 $ 212.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000084201 TERMINATED 1000000571228 BROWARD 2014-01-09 2024-01-15 $ 4,020.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001773051 TERMINATED 1000000550397 PALM BEACH 2013-11-14 2023-12-26 $ 1,430.65 STATE OF FLORIDA6189450
J12000486194 TERMINATED 1000000357941 BROWARD 2012-06-01 2022-06-13 $ 5,335.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-06-22
ANNUAL REPORT 2010-07-12
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-03-26
Domestic Profit 2008-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State