Search icon

OKEECHOBEE ONE, INC. - Florida Company Profile

Company Details

Entity Name: OKEECHOBEE ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OKEECHOBEE ONE, 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: 02 Oct 1992 (33 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: V68261
FEI/EIN Number 650362547

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

Address: 3612 W GRANADA ST, TAMPA, FL, 33629
Mail Address: 3612 W GRANADA ST, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRY, II JODY M Secretary 606 W. SUGARLAND HWY, CLEWISTON, FL, 33440
BERNER, DAVID President 3612 W GRANADA ST, TAMPA, FL, 33629
BERNER, DAVID Agent 3612 W GRANADA ST, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 1999-01-26 3612 W GRANADA ST, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 1999-01-26 3612 W GRANADA ST, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 1999-01-26 3612 W GRANADA ST, TAMPA, FL 33629 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-01-27
REINSTATEMENT 1999-01-26
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1995-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State