Search icon

OFDBB, INC.

Company Details

Entity Name: OFDBB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Oct 2022 (2 years ago)
Document Number: P97000003475
FEI/EIN Number 593419128
Address: 2440 US HWY 98 N, LAKELAND, FL, 33805
Mail Address: 301 W. Platt Street, A97, Tampa, FL, 33606, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Boles David K Agent 2440 U.S. Highway 98, N., LAKELAND, FL, 33805

Chief Executive Officer

Name Role Address
BOLES JOANNE D Chief Executive Officer 2440 US 98 N, LAKELAND, FL, 33805

President

Name Role Address
BOLES DAVID K President 2440 US 98 N, LAKELAND, FL, 33805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000063999 OFFICE FURNITURE DEPOT, INC EXPIRED 2010-07-07 2015-12-31 No data 2440 US HWY 98 N, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-24 2440 US HWY 98 N, LAKELAND, FL 33805 No data
NAME CHANGE AMENDMENT 2022-10-07 OFDBB, INC. No data
REGISTERED AGENT NAME CHANGED 2017-01-08 Boles, David K No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 2440 U.S. Highway 98, N., LAKELAND, FL 33805 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 2440 US HWY 98 N, LAKELAND, FL 33805 No data
NAME CHANGE AMENDMENT 1998-09-30 OFFICE FURNITURE DEPOT, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
Name Change 2022-10-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State