Entity Name: | OTC REAL ESTATE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OTC REAL ESTATE CORP 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: | 04 Apr 2013 (12 years ago) |
Document Number: | P13000030597 |
FEI/EIN Number |
98-1101991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 268 BAYSHORE DRIVE, CAPE CORAL, FL, 33904, US |
Mail Address: | 268 BAYSHORE DRIVE, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weisenburger Jutta | Manager | 268 BAYSHORE DRIVE, CAPE CORAL, FL, 33904 |
OTC ORGANISATION TRAINING CONSULTING GMBH | President | RHEINSTR 35, NEUBURG, GM, 76776 |
KOEHLER INTERNATIONAL, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 14040 PALM BEACH BLVD, FORT MYERS, FL 33905 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 268 BAYSHORE DRIVE, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-22 | KOEHLER INTERNATIONAL, INC. | - |
CHANGE OF MAILING ADDRESS | 2013-08-19 | 268 BAYSHORE DRIVE, CAPE CORAL, FL 33904 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State