Entity Name: | OVERSEAS TRUCKING & BOBCAT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OVERSEAS TRUCKING & BOBCAT 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: | 30 Dec 1998 (26 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: | P98000107912 |
FEI/EIN Number |
650884184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101591 overseas hwy, KEY LARGO, FL, 33037, US |
Mail Address: | P O BOX 2494, KEY LARGO, FL, 33037 |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
fernandez CARLOS | President | 327 KING AVENUE, KEY LARGO, FL, 33037 |
FERNANDEZ CARLOS | Agent | 327 KING AVENUE, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-12 | FERNANDEZ, CARLOS | - |
REINSTATEMENT | 2023-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 101591 overseas hwy, KEY LARGO, FL 33037 | - |
CANCEL ADM DISS/REV | 2005-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2000-04-22 | 101591 overseas hwy, KEY LARGO, FL 33037 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-01-12 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-09-20 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State