Search icon

RICHARD L. OREAIR & COMPANY

Headquarter

Company Details

Entity Name: RICHARD L. OREAIR & COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Sep 1975 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2019 (5 years ago)
Document Number: 484185
FEI/EIN Number 59-1619475
Address: 777 ASHFORD ST., JACKSONVILLE, FL 32208
Mail Address: 777 ASHFORD ST., JACKSONVILLE, FL 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RICHARD L. OREAIR & COMPANY, NEW YORK 3051472 NEW YORK
Headquarter of RICHARD L. OREAIR & COMPANY, KENTUCKY 0891509 KENTUCKY
Headquarter of RICHARD L. OREAIR & COMPANY, KENTUCKY 0891513 KENTUCKY
Headquarter of RICHARD L. OREAIR & COMPANY, COLORADO 20211176693 COLORADO
Headquarter of RICHARD L. OREAIR & COMPANY, IDAHO 5446765 IDAHO
Headquarter of RICHARD L. OREAIR & COMPANY, ILLINOIS CORP_73051118 ILLINOIS

Agent

Name Role Address
OREAIR, RICHARD LJR Agent 15498 CAPE DR. S., JACKSONVILLE, FL 32226

Chief Executive Officer

Name Role Address
OREAIR, RICHARD LJR. Chief Executive Officer 15498 CAPE DR., S, JACKSONVILLE, FL 32226

President

Name Role Address
Oreair, Richard Lewis President 15351, Cape Drive North Jacksonville, FL 32226

Vice President

Name Role Address
Lilly, Scott William Vice President 15146 Reef Drive North, Jacksonville, FL 32226
McLaughlin, Erica Oreair Vice President 3528 Snowy Egret Way, Jacksonville Beach, FL 32250

Events

Event Type Filed Date Value Description
AMENDMENT 2019-12-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-04 15498 CAPE DR. S., JACKSONVILLE, FL 32226 No data
REINSTATEMENT 1995-10-02 No data No data
REGISTERED AGENT NAME CHANGED 1995-10-02 OREAIR, RICHARD LJR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-17
Amendment 2019-12-12
ANNUAL REPORT 2019-05-07
AMENDED ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State