Search icon

O.D.H. INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: O.D.H. INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O.D.H. INTERNATIONAL, 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: 04 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000021571
FEI/EIN Number 47-4583553

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

Address: 5200 Gulf Blvd, St Petersburg Beach, FL, 33706, US
Mail Address: 5200 Gulf Blvd, St Petersburg Beach, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS Oliver D President 5200 Gulf Blvd, St Petersburg Beach, FL, 33706
HARRIS RALPH D Agent 650 115th Ave, Treasure Island, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-08-09 5200 Gulf Blvd, St Petersburg Beach, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 650 115th Ave, Treasure Island, FL 33706 -
REINSTATEMENT 2023-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 5200 Gulf Blvd, St Petersburg Beach, FL 33706 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-01-12 - -
REGISTERED AGENT NAME CHANGED 2017-01-12 HARRIS, RALPH D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-08-09
REINSTATEMENT 2023-02-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-26
REINSTATEMENT 2017-01-12
Domestic Profit 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State