Search icon

OTOTL, INC. - Florida Company Profile

Company Details

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

OTOTL, 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 Jan 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000004329
FEI/EIN Number 650548878

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

Address: 12620 MT LAUREL CT, REISTERSTOWN, MD, 21136
Mail Address: 12620 MT LAUREL CT, REISTERSTOWN, MD, 21136
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUPI ANTHONY Agent 6500 NW 12 AVE, FT LAUDERDALE, FL, 33309
FRANKLIN ANDREW B President 12620 MOUNT LAUREL COURT, REISTERSTOWN, MD, 21136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-05-05 12620 MT LAUREL CT, REISTERSTOWN, MD 21136 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-05 12620 MT LAUREL CT, REISTERSTOWN, MD 21136 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-29 6500 NW 12 AVE, 104, FT LAUDERDALE, FL 33309 -
CANCEL ADM DISS/REV 2007-05-29 - -
REGISTERED AGENT NAME CHANGED 2007-05-29 CRUPI, ANTHONY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2002-06-17 - -
REINSTATEMENT 2001-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2008-05-05
REINSTATEMENT 2007-05-29
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-16
Amendment 2002-06-17
ANNUAL REPORT 2002-04-16
REINSTATEMENT 2001-07-02
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-02-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State