Search icon

ODIL INC - Florida Company Profile

Company Details

Entity Name: ODIL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ODIL 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: 01 Jul 2013 (12 years ago)
Date of dissolution: 03 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2019 (5 years ago)
Document Number: P13000055958
FEI/EIN Number 46-3169633

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

Mail Address: 214 SE SOLAZ AVENUE, PORT SANT LUCIE, FL, 34983, US
Address: 102 SW ALOE CT, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levy Deborah President 102 SW ALOE CT, LAKE CITY, FL, 32024
Levy Deborah Agent 102 SW ALOE CT, LAKE CITY, FL, 32024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033887 STRAIGHT SHOT AUTO TRANSPORT EXPIRED 2019-03-13 2024-12-31 - 214 SE SOLAZ AVENUE, PORT SAINT LUCIE, FL, 34983
G14000090357 KING AUTO SALE EXPIRED 2014-09-03 2019-12-31 - 601 EAST 52 ST, HIALEAH, FL, 33013
G14000090351 SILV ER STAR INVESTMENT GROUP EXPIRED 2014-09-03 2019-12-31 - 601 EAST 52 ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 102 SW ALOE CT, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2019-03-13 102 SW ALOE CT, LAKE CITY, FL 32024 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 102 SW ALOE CT, LAKE CITY, FL 32024 -
REGISTERED AGENT NAME CHANGED 2018-04-29 Levy, Deborah -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-03
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-07-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State