Search icon

O'FIVE THE MUSIC COMPANY - Florida Company Profile

Company Details

Entity Name: O'FIVE THE MUSIC COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O'FIVE THE MUSIC COMPANY 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: 08 Dec 1997 (27 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: P97000102929
FEI/EIN Number 650802139

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

Address: 2080 TAMIAMI TRAIL N, COASTLAND CENTER, NAPLES, FL, 34102, US
Mail Address: 2080 TAMIAMI TRAIL N, COASTLAND CENTER, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSEN JOERG Director 4344 SW 20TH PLACE, CAPE CORAL, FL, 33914
KIESEWETTER MICHAEL Agent 2080 TAMIAMI TRAIL N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-14 2080 TAMIAMI TRAIL N, COASTLAND CENTER, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2001-09-14 2080 TAMIAMI TRAIL N, COASTLAND CENTER, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2001-09-14 2080 TAMIAMI TRAIL N, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 1999-05-06 KIESEWETTER, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000133675 ACTIVE 1000000120122 COLLIER 2009-04-20 2030-02-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J02000249627 LAPSED 02-280-CC 20TH JUDICIAL CIRCUIT COLLIER 2002-06-06 2007-06-24 $11,485.13 GENERAL GROWTH MANAGEMENT, INC., 110 NORTH WACKER, CHICAGO, IL 60606
J02000171037 LAPSED 01020790042 03019 01963 2002-04-11 2022-05-02 $ 3,624.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3200 BAILEY LANE, SUITE 150, NAPLES, FL 341058506
J02000088199 LAPSED 0000484961 03585 04634 2002-02-27 2022-03-07 $ 349.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL339013871
J01000065629 TERMINATED 01012850006 03522 02947 2001-11-19 2006-12-10 $ 200.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871

Documents

Name Date
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-29
Domestic Profit 1997-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State