Search icon

OHR UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: OHR UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OHR UNLIMITED, 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: 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: 08 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: P13000041209
FEI/EIN Number 46-2792851

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

Address: 801 west bay dr, Largo, FL, 33770, US
Mail Address: PO Box 57, Safety Harbor, FL, 34695, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UTEGAARD ELIAS S President 801 west bay dr, Largo, FL, 33770
UTEGAARD ELIAS S Agent 801 west bay dr, Largo, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000000586 BELLEAIR KITCHEN & BATH ACTIVE 2018-01-02 2028-12-31 - PO BOX 57, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 801 west bay dr, 342, Largo, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 801 west bay dr, 342, Largo, FL 33770 -
REINSTATEMENT 2019-11-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-25 UTEGAARD, ELIAS S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-11 801 west bay dr, 342, Largo, FL 33770 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000729145 TERMINATED 1000000802298 PINELLAS 2018-10-29 2038-10-31 $ 1,430.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000100776 TERMINATED 1000000774975 PINELLAS 2018-03-01 2038-03-07 $ 3,424.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State