Entity Name: | OTW DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OTW DESIGNS, 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: | 26 May 1999 (26 years ago) |
Document Number: | P99000049347 |
FEI/EIN Number |
582473094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 820 LAKE KATHRYN CR, CASSELBERRY, FL, 32707 |
Mail Address: | 820 LAKE KATHRYN CR, CASSELBERRY, FL, 32707 |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIMMACK ROBERT | President | 820 LAKE KATHYRN CR, CASSELBERRY, FL, 32707 |
DIMMACK ROBERT | Director | 820 LAKE KATHYRN CR, CASSELBERRY, FL, 32707 |
ELLIS GINGER | Agent | 820 LAKE KATHRYN CR, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2005-03-14 | 820 LAKE KATHRYN CR, CASSELBERRY, FL 32707 | - |
CHANGE OF MAILING ADDRESS | 2005-03-14 | 820 LAKE KATHRYN CR, CASSELBERRY, FL 32707 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-14 | ELLIS, GINGER | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-14 | 820 LAKE KATHRYN CR, CASSELBERRY, FL 32707 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State