Search icon

OLD TOWN INVESTMENT, INC. - Florida Company Profile

Company Details

Entity Name: OLD TOWN INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD TOWN INVESTMENT, 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 Sep 1995 (30 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P95000072132
FEI/EIN Number 650641145

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

Address: 14020 SW 92 Ave, MIAMI, FL, 33176, US
Mail Address: 14020 SW 92 Ave, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ-ALEMAN ARMANDO Director 14020 SW 92 Ave, MIAMI, FL, 33176
DIAZ DE VILLEGAS ELENA Director 14020 SW 92 Ave, MIAMI, FL, 33176
DIAZ DE VILLEGAS ELENA Agent 14020 SW 92 Ave, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 14020 SW 92 Ave, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2022-04-30 14020 SW 92 Ave, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 14020 SW 92 Ave, MIAMI, FL 33176 -
REINSTATEMENT 2020-09-21 - -
REGISTERED AGENT NAME CHANGED 2020-09-21 DIAZ DE VILLEGAS, ELENA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 1998-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1997-01-30 - -

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-06-01
REINSTATEMENT 2020-09-21
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State