Search icon

OFF ROAD HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: OFF ROAD HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OFF ROAD HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Sep 1995 (30 years ago)
Document Number: P95000067869
FEI/EIN Number 593340450

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

Address: 1106 US Hwy A1A, Suite 201-B, Ponte Vedra Beach, FL, 32082, US
Mail Address: 830 A1A North, Suite 13, # 391, Ponte Vedra Beach, 32082, UN
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKE JOSEPH Z Treasurer 830 A1A North, Ponte Vedra Beach, FL, 32082
RAFFERTY ELIZABETH Vice President 830 A1A North, Ponte Vedra Beach, FL, 32082
RAFFERTY ELIZABETH Agent 830 A1A North, Ponte Vedra Beach, FL, 32082
DUKE JOSEPH Z President 830 A1A North, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-23 1106 US Hwy A1A, Suite 201-B, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 1106 US Hwy A1A, Suite 201-B, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 830 A1A North, Suite 13, Box 391, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2006-02-07 RAFFERTY, ELIZABETH -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State