Search icon

OVAL LINKS, INC. - Florida Company Profile

Company Details

Entity Name: OVAL LINKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OVAL LINKS, 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: 07 Aug 1998 (27 years ago)
Document Number: P98000069209
FEI/EIN Number 650898119

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

Address: 3300 N. 29TH AVE., HOLLYWOOD, FL, 33020, US
Mail Address: 3300 N. 29TH AVE., HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID BENNETT President 3300 N 29TH AVE,, HOLLYWOOD, FL, 33020
DAVID BENNETT Director 3300 N 29TH AVE,, HOLLYWOOD, FL, 33020
LOWE RICHARD Director 3300 N 29TH AVE, HOLLYWOOD, FL, 33020
DAVID BENNETT Agent 3300 N. 29TH AVE., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 3300 N. 29TH AVE., STE 101, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-04-24 3300 N. 29TH AVE., STE 101, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2023-04-24 DAVID, BENNETT -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 3300 N. 29TH AVE., STE 101, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State