Search icon

OD PLUS, INC. - Florida Company Profile

Company Details

Entity Name: OD PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OD PLUS, 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: 30 Jan 2013 (12 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: P13000010338
FEI/EIN Number 35-2339147

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

Address: 7810 HEIRLOOM DRIVE, PENSACOLA, FL, 32514, US
Mail Address: 7810 HEIRLOOM DRIVE, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON JILL President 7810 HEIRLOOM DRIVE, PENSACOLA, FL, 32514
JOHNSON ROGER K Secretary 7810 HEIRLOOM DRIVE, PENSACOLA, FL, 32514
ANDERSON JILL Agent 7810 HEIRLOOM DRIVE, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 7810 HEIRLOOM DRIVE, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 2016-01-18 7810 HEIRLOOM DRIVE, PENSACOLA, FL 32514 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 7810 HEIRLOOM DRIVE, PENSACOLA, FL 32514 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-21
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State