Search icon

ODS ADVERTISING WORLDWIDE CORP - Florida Company Profile

Company Details

Entity Name: ODS ADVERTISING WORLDWIDE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ODS ADVERTISING WORLDWIDE 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: 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: 09 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000002652
FEI/EIN Number 264157421

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

Address: 6742 Forest Hill Blvd, West Palm Beach, FL, 33413, US
Mail Address: 6742 Forest Hill Blvd, West Palm Beach, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ FATIMA President 1105 Pinewood Lake Ct, West Palm Beach, FL, 33415
OLIVEROS RICARDO Agent 1105 Pinewood Lake Ct, West Palm Beach, FL, 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000110063 REGALA UNA SONRISA EXPIRED 2011-11-11 2016-12-31 - 4010 SOUTH 57TH AVE, STE 203, LAKE WORTH, FL, 33463
G10000046559 SODA ADVERTISING EXPIRED 2010-05-27 2015-12-31 - 4010 SOUTH 57 AVE, STE 102B, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 1105 Pinewood Lake Ct, West Palm Beach, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 6742 Forest Hill Blvd, 339, West Palm Beach, FL 33413 -
CHANGE OF MAILING ADDRESS 2017-04-28 6742 Forest Hill Blvd, 339, West Palm Beach, FL 33413 -
AMENDMENT 2012-07-02 - -
REGISTERED AGENT NAME CHANGED 2010-09-24 OLIVEROS, RICARDO -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-29
Amendment 2012-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State