Entity Name: | O'NEIL, LEE & WEST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Dec 1925 (99 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2002 (22 years ago) |
Document Number: | 106338 |
FEI/EIN Number | 59-0383978 |
Mail Address: | 408 E RIDGEWOOD ST, ORLANDO, FL 32803 |
Address: | 408 E Ridgewood St, ORLANDO, FL 32803 |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | O'NEIL, LEE & WEST, INC., CONNECTICUT | 0793350 | CONNECTICUT |
Name | Role | Address |
---|---|---|
WEST, MATTHEW P | Agent | 408 E Ridgewood St, ORLANDO, FL 32803 |
Name | Role | Address |
---|---|---|
WEST, MATTHEW P | President | 408 E Ridgewood St, ORLANDO, FL 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-25 | 408 E Ridgewood St, ORLANDO, FL 32803 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-25 | 408 E Ridgewood St, ORLANDO, FL 32803 | No data |
CHANGE OF MAILING ADDRESS | 2021-08-16 | 408 E Ridgewood St, ORLANDO, FL 32803 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-17 | WEST, MATTHEW P | No data |
REINSTATEMENT | 2002-12-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
AMENDMENT | 1974-12-31 | No data | No data |
NAME CHANGE AMENDMENT | 1962-05-02 | O'NEIL, LEE & WEST, INC. | No data |
NAME CHANGE AMENDMENT | 1938-08-08 | O'NEIL AND LEE, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001048806 | TERMINATED | 1000000692573 | ORANGE | 2015-08-28 | 2035-12-04 | $ 404.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 07 Feb 2025
Sources: Florida Department of State