Search icon

O'BRIEN'S QUALITY A/C & CONSTRUCTION, INC - Florida Company Profile

Company Details

Entity Name: O'BRIEN'S QUALITY A/C & CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O'BRIEN'S QUALITY A/C & CONSTRUCTION, 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: 18 Mar 2015 (10 years ago)
Date of dissolution: 02 Oct 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2024 (7 months ago)
Document Number: P15000027109
FEI/EIN Number 473232176

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

Address: 131 Saxon Blvd, Deltona, FL, 32725, US
Mail Address: 131 Saxon Blvd, Deltona, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN MATTHEW J President 131 Saxon Blvd, Deltona, FL, 32725
O'BRIEN MATTHEW J Agent 131 Saxon blvd, Deltona, FL, 32725

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 131 Saxon blvd, Deltona, FL 32725 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-19 131 Saxon Blvd, Deltona, FL 32725 -
CHANGE OF MAILING ADDRESS 2022-05-19 131 Saxon Blvd, Deltona, FL 32725 -
REINSTATEMENT 2016-10-12 - -
REGISTERED AGENT NAME CHANGED 2016-10-12 O'BRIEN, MATTHEW J -
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
J21000223507 TERMINATED 2021-CC-003378 COUNTY COURT, ORANGE COUNTY FL 2021-04-30 2026-05-10 $27,307.81 GEMAIRE DISTRIBUTORS LLC, 1525 NW 3RD STREET, A21, DEERFIELD BEACH, FL 33442
J18000686485 LAPSED 2018-CC001104-O ORANGE COUNTY 2018-09-25 2023-10-12 $4,350.00 BLACKS SUPPLY, INC., 1206 W. PINE STREET, ORLANDO, FLORIDA 32805

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-02
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State