Search icon

OTC INNOVATION, INC. - Florida Company Profile

Company Details

Entity Name: OTC INNOVATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OTC INNOVATION, 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: 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: 16 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000045565
FEI/EIN Number 45-5336242

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

Address: 2880 NW 2ND AVE, STE 2, BOCA RATON, FL, 33431, US
Mail Address: 2880 NW 2ND AVE, STE 2, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOURACHED TONI President 10210 FRESH MEADOW LANE, BOCA RATON, FL, 33488
BOURACHED TONI Director 10210 FRESH MEADOW LANE, BOCA RATON, FL, 33488
BOURACHED TONI Agent 10210 FRESH MEADOW LANE, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000067173 FOODOTC EXPIRED 2012-07-05 2017-12-31 - 325 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431
G12000067169 NUTITIONOTC EXPIRED 2012-07-05 2017-12-31 - 325 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2880 NW 2ND AVE, STE 2, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2015-04-30 2880 NW 2ND AVE, STE 2, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2013-09-16 BOURACHED, TONI -
REGISTERED AGENT ADDRESS CHANGED 2013-09-16 10210 FRESH MEADOW LANE, BOCA RATON, FL 33498 -
AMENDMENT 2013-08-21 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
Reg. Agent Change 2013-09-16
Off/Dir Resignation 2013-08-21
Amendment 2013-08-21
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State