Search icon

ODYSSEY II, INC. - Florida Company Profile

Company Details

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

ODYSSEY II, 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: 21 Mar 1995 (30 years ago)
Date of dissolution: 20 Sep 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 20 Sep 2002 (23 years ago)
Document Number: P95000022596
FEI/EIN Number 593387219

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

Address: 13415 N NEBRASKA AVE, TAMPA, FL, 33612, US
Mail Address: 13415 N NEBRASKA AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEILER WILLIAM Director 13415 N NEBRASKA AVE, TAMPA, FL, 33612
HEILER WILLIAM Secretary 13415 N NEBRASKA AVE, TAMPA, FL, 33612
HEILER WILLIAM Treasurer 13415 N NEBRASKA AVE, TAMPA, FL, 33612
FOSTER LAURA Director 13415 N NEBRASKA AVE, TAMPA, FL, 33612
FOSTER LAURA Agent 13415 N NEBRASKA AVE, TAMPA, FL, 33612
FOSTER LAURA President 13415 N NEBRASKA AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-09-20 - -
REINSTATEMENT 1999-12-28 - -
REGISTERED AGENT NAME CHANGED 1999-12-28 FOSTER, LAURA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-12-22 13415 N NEBRASKA AVE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 1998-12-22 13415 N NEBRASKA AVE, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 1998-12-22 13415 N NEBRASKA AVE, TAMPA, FL 33612 -
REINSTATEMENT 1998-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000193361 LAPSED 01020700015 11598 00066 2002-04-19 2022-05-15 $ 5,646.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
DEBIT MEMO DISSOLUTI 2002-09-20
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-09
REINSTATEMENT 1999-12-28
REINSTATEMENT 1998-12-22
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-07-08
DOCUMENTS PRIOR TO 1997 1995-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State