Search icon

OD EYE INC.

Company Details

Entity Name: OD EYE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2013 (12 years ago)
Document Number: P11000065529
FEI/EIN Number 452802352
Address: 14922 64th CT N, Loxahatchee, FL, 33470, US
Mail Address: 14922 64th CT N, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
OWENS DAWNA M Agent 14922 64th CT N, Loxahatchee, FL, 33470

President

Name Role Address
OWENS DAWNA M President 14922 64th CT N, Loxahatchee, FL, 33470

Treasurer

Name Role Address
OWENS DAWNA M Treasurer 14922 64th CT N, Loxahatchee, FL, 33470

Secretary

Name Role Address
OWENS DAWNA M Secretary 14922 64th CT N, Loxahatchee, FL, 33470

Director

Name Role Address
OWENS DAWNA M Director 14922 64th CT N, Loxahatchee, FL, 33470
Patch Alex Director 14922 64th CT N, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 14922 64th CT N, Loxahatchee, FL 33470 No data
CHANGE OF MAILING ADDRESS 2023-01-22 14922 64th CT N, Loxahatchee, FL 33470 No data
REGISTERED AGENT NAME CHANGED 2023-01-22 OWENS, DAWNA M. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 14922 64th CT N, Loxahatchee, FL 33470 No data
REINSTATEMENT 2013-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State