Search icon

OBI ONE MEDIA INC.

Company Details

Entity Name: OBI ONE MEDIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2020 (4 years ago)
Document Number: P18000046161
FEI/EIN Number NOT APPLICABLE
Address: 1121 1st South, Winter Haven, FL, 33880, US
Mail Address: 1121 1st South, Oveido, FL, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
UCHENNA NWOBI OBINNA President 1121 1st South, Winter Haven, FL, 33880

Director

Name Role Address
UCHENNA NWOBI OBINNA Director 1121 1st South, Winter Haven, FL, 33880
NWOBI IFEOMA Director 1121 1st South, Winter Haven, FL, 33880

Secretary

Name Role Address
NWOBI IFEOMA Secretary 1121 1st South, Winter Haven, FL, 33880

Treasurer

Name Role Address
NWOBI IFEOMA Treasurer 1121 1st South, Winter Haven, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 1121 1st South, Winter Haven, FL 33880 No data
CHANGE OF MAILING ADDRESS 2023-05-02 1121 1st South, Winter Haven, FL 33880 No data
REINSTATEMENT 2020-10-29 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-29 SPIEGEL & UTRERA, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000377220 ACTIVE 1000000895081 SEMINOLE 2021-07-15 2031-07-28 $ 555.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-17
REINSTATEMENT 2020-10-29
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State