Search icon

OBL UNLIMITED, INC.

Company Details

Entity Name: OBL UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P14000040416
FEI/EIN Number 46-5535586
Address: 5584 W. Oakland Park Blvd., Lauderhill, FL, 33313, US
Mail Address: 5584 W. Oakland Park Blvd., Lauderhill, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Jackson Twyla NCFO Agent 5584 W. Oakland Park Blvd., Lauderhill, FL, 33313

Chief Financial Officer

Name Role Address
JACKSON TWYLA N Chief Financial Officer 3820 NW 7TH COURT, FORT LAUDERDALE, FL, 33311

Chief Executive Officer

Name Role Address
JACKSON HARVEY J Chief Executive Officer 3820 NW 7TH COURT, FORT LAUDERDALE, FL, 33311

Secretary

Name Role Address
WALKER TANDAKWA H Secretary 3820 NW 7TH COURT, FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000000281 OBL UNLIMITED MAIL EXPIRED 2015-01-02 2020-12-31 No data 5554 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313
G14000125063 OBL UNLIMITED PROFESSIONAL SERVICES EXPIRED 2014-12-12 2019-12-31 No data 3820 NW 7TH COURT, FORT LAUDERDALE, FL, 33311
G14000049322 JACKSON HOME SOLUTIONS EXPIRED 2014-05-20 2019-12-31 No data 3820 NW 7TH COURT, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 5584 W. Oakland Park Blvd., Lauderhill, FL 33313 No data
CHANGE OF MAILING ADDRESS 2015-03-09 5584 W. Oakland Park Blvd., Lauderhill, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2015-03-09 Jackson, Twyla N, CFO No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 5584 W. Oakland Park Blvd., Lauderhill, FL 33313 No data
AMENDMENT 2014-06-23 No data No data

Documents

Name Date
Off/Dir Resignation 2015-05-07
ANNUAL REPORT 2015-03-09
Amendment 2014-06-23
Domestic Profit 2014-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State