Search icon

OHR UNLIMITED, INC.

Company Details

Entity Name: OHR UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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
Address: 801 west bay dr, 342, Largo, FL 33770
Mail Address: PO Box 57, Safety Harbor, FL 34695
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
UTEGAARD, ELIAS S Agent 801 west bay dr, 342, Largo, FL 33770

President

Name Role Address
UTEGAARD, ELIAS S President 801 west bay dr, 342 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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 801 west bay dr, 342, Largo, FL 33770 No data
REINSTATEMENT 2019-11-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-25 UTEGAARD, ELIAS S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-04-11 801 west bay dr, 342, Largo, FL 33770 No data

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: 22 Jan 2025

Sources: Florida Department of State