Search icon

OPEN THROTTLE INC. - Florida Company Profile

Company Details

Entity Name: OPEN THROTTLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPEN THROTTLE 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: 02 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2003 (22 years ago)
Document Number: P98000101868
FEI/EIN Number 593555746

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

Address: 42 S. OLEANDER AVE, DAYTONA BEACH, FL, 32118, US
Mail Address: 42 S. OLEANDER AVE, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVAGNO JOSEPH Director 316 MAIN STREET, DAYTONA BEACH, FL, 32118
CARVAGNO JOSEPH President 316 MAIN STREET, DAYTONA BEACH, FL, 32118
CARVAGNO JOSEPH Agent 316 MAIN STREET, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 42 S. OLEANDER AVE, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2025-01-09 42 S. OLEANDER AVE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2016-03-22 CARVAGNO, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2016-03-22 316 MAIN STREET, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2003-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State