Search icon

OCTILLION DESIGN + BUILD, INC. - Florida Company Profile

Company Details

Entity Name: OCTILLION DESIGN + BUILD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCTILLION DESIGN + BUILD, 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: 09 Mar 2015 (10 years ago)
Date of dissolution: 04 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: P15000022583
FEI/EIN Number 45-5003947

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

Address: 1140 49th St E, Palmetto, FL, 34221, US
Mail Address: 1140 49th St E, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HETTRICH MICHAEL President 1140 49th St E, Palmetto, FL, 34221
HETTRICH MICHAEL Vice President 1140 49th St E, Palmetto, FL, 34221
HETTRICH MICHAEL Secretary 1140 49th St E, Palmetto, FL, 34221
HETTRICH MICHAEL Treasurer 1140 49th St E, Palmetto, FL, 34221
Hettrich Michael CCIM Agent 5125 ADANSON ST., ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 1140 49th St E, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2018-10-02 1140 49th St E, Palmetto, FL 34221 -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 Hettrich, Michael, CCIM -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000069429 ACTIVE 1000000914556 HILLSBOROU 2022-02-07 2032-02-09 $ 599.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J19000310225 ACTIVE 1000000824021 HILLSBOROU 2019-04-25 2029-05-01 $ 2,956.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-04
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-19
Domestic Profit 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State