Search icon

OCTOPUS GROUP INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

OCTOPUS GROUP 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: 25 Feb 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Dec 2014 (10 years ago)
Document Number: P09000017789
FEI/EIN Number 264351567

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

Address: 511 N. 5TH ST., LANTANA, FL, 33462, US
Mail Address: 511 N. 5TH ST., LANTANA, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN PASI President 7634 NW 6TH AVE., BOCA RATON, FL, 33487
MARTIN PASI Director 7634 NW 6TH AVE., BOCA RATON, FL, 33487
PAJAMAKI TIMO Secretary 511 N. 5TH ST., LANTANA, FL, 33462
PAJAMAKI TIMO Agent 511 N. 5TH ST., LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
AMENDMENT 2014-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-15 511 N. 5TH ST., LANTANA, FL 33462 -
CHANGE OF MAILING ADDRESS 2014-12-15 511 N. 5TH ST., LANTANA, FL 33462 -
REGISTERED AGENT NAME CHANGED 2014-12-15 PAJAMAKI, TIMO -
REGISTERED AGENT ADDRESS CHANGED 2014-12-15 511 N. 5TH ST., LANTANA, FL 33462 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State