Search icon

OBJIX MANAGEMENT SYSTEMS, INC - Florida Company Profile

Company Details

Entity Name: OBJIX MANAGEMENT SYSTEMS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OBJIX MANAGEMENT SYSTEMS, 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 Jul 1995 (30 years ago)
Date of dissolution: 09 Jul 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2001 (24 years ago)
Document Number: P95000056640
FEI/EIN Number 593328115

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

Address: 20328 MACON PKWY, ORLANDO, FL, 32833, US
Mail Address: 20328 MACON PKWY, ORLANDO, FL, 32833, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ROXANNE Agent 20328 MACON PKWY, ORLANDO, FL, 32833
ROGER KEVIN COLE Vice President 20328 MACON PKWY, ORLANDO, FL
ROXANNE BROWN President 20328 MACON PKWY, ORLANDO, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-07-09 - -
REGISTERED AGENT NAME CHANGED 1998-07-29 BROWN, ROXANNE -
REGISTERED AGENT ADDRESS CHANGED 1998-07-29 20328 MACON PKWY, ORLANDO, FL 32833 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 20328 MACON PKWY, ORLANDO, FL 32833 -
CHANGE OF MAILING ADDRESS 1996-05-01 20328 MACON PKWY, ORLANDO, FL 32833 -

Documents

Name Date
Voluntary Dissolution 2001-07-09
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-03-16
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-07-29
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-07-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State