Search icon

OBSIDIAN ENTERPRISES, INC.

Company Details

Entity Name: OBSIDIAN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (7 years ago)
Document Number: P12000011285
FEI/EIN Number 45-4433315
Address: 1770 A1A S., St. Augustine, FL, 32080, US
Mail Address: 1770 A1A S., St. Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Olearczyk Christopher EChristo Agent 1770 A1A S., St. Augustine, FL, 32080

Chief Executive Officer

Name Role Address
OLEARCZYK CHRISTOPHER E Chief Executive Officer 1770 A1A S., St. Augustine, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000015397 JUKE JOINT ACTIVE 2023-02-01 2028-12-31 No data 162 ST. GEORGE STREET #30, SAINT AUGUSTINE, FL, 32084
G23000015392 VAPOR ACTIVE 2023-01-31 2028-12-31 No data 1770 A1A S, SAINT AUGUSTINE, FL, 32080--552

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-29 Olearczyk, Christopher E, Christopher Olearczyk No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 1770 A1A S., Suite C, St. Augustine, FL 32080 No data
CHANGE OF MAILING ADDRESS 2014-04-24 1770 A1A S., Suite C, St. Augustine, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 1770 A1A S., Suite C, St. Augustine, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-22
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State