Search icon

OCD BY PROXY INC - Florida Company Profile

Company Details

Entity Name: OCD BY PROXY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCD BY PROXY 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: 20 Dec 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P20000000682
FEI/EIN Number 82-1523611

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

Address: 9415 SW 78th Street, MIAMI, FL, 33173, US
Mail Address: 9415 SW 78th Street, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATTANI-PAVON CYNTHIA President 1409 SW 107th Avenue, MIAMI, FL, 33174
CATTANI-PAVON CYNTHIA Treasurer 1409 SW 107th Avenue, MIAMI, FL, 33174
CATTANI-PAVON CYNTHIA Secretary 1409 SW 107th Avenue, MIAMI, FL, 33174
CATTANI-PAVON CYNTHIA Director 1409 SW 107th Avenue, MIAMI, FL, 33174
CATTANI-PAVON CYNTHIA Agent 1409 SW 107th Avenue, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 1409 SW 107th Avenue, MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-04 9415 SW 78th Street, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2021-05-04 9415 SW 78th Street, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-05-04
Domestic Profit 2019-12-20

Date of last update: 01 May 2025

Sources: Florida Department of State