Search icon

OTL CONCEPTS, INC. - Florida Company Profile

Company Details

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

OTL CONCEPTS, 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: 17 Jul 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000055012
FEI/EIN Number 650596045

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

Address: 3109 GRAND AVE, PMB 273, MIAMI, FL, 33133-5103
Mail Address: 3109 GRAND AVE, PMB 273, MIAMI, FL, 33133-5103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMIT OLAV T President 3109 GRAND AVE PMB 273, MIAMI, FL, 331335103
SMIT OLAV T Director 3109 GRAND AVE PMB 273, MIAMI, FL, 331335103
HOFFMAN COREY E Agent 3250 MARY STREET, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-05 3250 MARY STREET, SUITE 400, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-05 3109 GRAND AVE, PMB 273, MIAMI, FL 33133-5103 -
CHANGE OF MAILING ADDRESS 2001-04-05 3109 GRAND AVE, PMB 273, MIAMI, FL 33133-5103 -
AMENDMENT 1996-03-22 - -
AMENDMENT 1995-12-26 - -
REGISTERED AGENT NAME CHANGED 1995-09-18 HOFFMAN, COREY E -
AMENDMENT 1995-08-15 - -

Documents

Name Date
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-05-16
DOCUMENTS PRIOR TO 1997 1995-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State