Search icon

OTM USA CORP - Florida Company Profile

Company Details

Entity Name: OTM USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OTM USA CORP 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: 30 Nov 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000096069
FEI/EIN Number 47-5684567

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

Address: 4911 Lyons Technology Pkwy, Suite 27, Coconut Creek, FL, 33073, US
Mail Address: 4911 Lyons Technology Pkwy, Suite 27, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEEWALD JAY President 4911 Lyons Technology Pkwy, Coconut Creek, FL, 33073
PARKER RUSSELL Vice President 4911 Lyons Technology Pkwy, Coconut Creek, FL, 33073
Berkeley Steven Agent 4911 Lyons Technology Pkwy, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010422 HAGEN RANCH SHELL EXPIRED 2016-01-28 2021-12-31 - 7450 WEST BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437
G16000010426 JUPITER FARMS CHEVRON EXPIRED 2016-01-28 2021-12-31 - 10050 WEST INDIANTOWN ROAD, JUPITER, FL, 33478
G16000010417 WELLINGTON BP EXPIRED 2016-01-28 2021-12-31 - 2741 NORTH STATE ROAD 7, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 4911 Lyons Technology Pkwy, Suite 27, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2019-04-19 4911 Lyons Technology Pkwy, Suite 27, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 4911 Lyons Technology Pkwy, Suite 27, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2016-05-24 Berkeley, Steven -

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-24
Domestic Profit 2015-11-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State