Entity Name: | OBER DRAGON INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OBER DRAGON 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: | 17 Apr 2009 (16 years ago) |
Document Number: | P09000034637 |
FEI/EIN Number |
264710566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4373 PHILLIPS HWY, JACKSONVILLE, FL, 32207 |
Mail Address: | 4373 PHILLIPS HWY, JACKSONVILLE, FL, 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THEAM VALERIE K | President | 11715 GREENLAND OAKS DR, JACKSONVILLE, FL, 32258 |
THEAM VALERIE K | Vice President | 11715 GREENLAND OAKS DR, JACKSONVILLE, FL, 32258 |
THEAM VALERIE K | Agent | 11715 GREENLAND OAKS, JACKSONVILLE, FL, 32258 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09111900449 | PPH FOOD MART | EXPIRED | 2009-04-21 | 2014-12-31 | - | 4401 EMERSON ST 8, JACKSONVILLE, FL, 32207 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State