Search icon

8200 OBT, INC. - Florida Company Profile

Company Details

Entity Name: 8200 OBT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

8200 OBT, 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 Nov 2015 (9 years ago)
Date of dissolution: 17 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2018 (7 years ago)
Document Number: P15000091949
FEI/EIN Number 47-5601359

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

Mail Address: 154 N. Nova Rd., DAYTONA BEACH, FL, 32114, US
Address: 8200 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERK PAUL A President 154 N. Nova Rd., DAYTONA BEACH, FL, 32114
MERK PAUL A Vice President 154 N. Nova Rd., DAYTONA BEACH, FL, 32114
MERK PAUL A Secretary 154 N. Nova Rd., DAYTONA BEACH, FL, 32114
MERK PAUL A Treasurer 154 N. Nova Rd., DAYTONA BEACH, FL, 32114
MERK PAUL AMR. Agent 154 N. Nova Rd., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-17 - -
CHANGE OF MAILING ADDRESS 2017-01-13 8200 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 154 N. Nova Rd., DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-10
Domestic Profit 2015-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State