Search icon

DANIEL O'CONNELL GENERAL CONTRACTOR, INC.

Company Details

Entity Name: DANIEL O'CONNELL GENERAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jan 1980 (45 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: 653565
FEI/EIN Number 59-1970029
Address: 215 NW 3 ST, BOYNTON BEACH, FL 33435
Mail Address: 215 NW 3 ST, BOYNTON BEACH, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, JAMES FESQ. Agent 1400 CENTREPARK BLVD., SUITE 860, W. PALM BEACH, FL 33401

President

Name Role Address
O'CONNELL, DANIEL J President 5000 OLD OCEAN BLVD, OCEAN RIDGE, FL

Director

Name Role Address
O'CONNELL, DANIEL J Director 5000 OLD OCEAN BLVD, OCEAN RIDGE, FL
O'CONNELL, DEBORAH E Director 5000 OLD OCEAN BLVD, OCEAN RIDGE, FL

Treasurer

Name Role Address
O'CONNELL, DEBORAH E Treasurer 5000 OLD OCEAN BLVD, OCEAN RIDGE, FL

Secretary

Name Role Address
O'CONNELL, DEBORAH E Secretary 5000 OLD OCEAN BLVD, OCEAN RIDGE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
AMENDMENT 1992-12-16 No data No data
REGISTERED AGENT NAME CHANGED 1992-12-16 MILLER, JAMES FESQ. No data
REGISTERED AGENT ADDRESS CHANGED 1992-12-16 1400 CENTREPARK BLVD., SUITE 860, W. PALM BEACH, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 1985-03-05 215 NW 3 ST, BOYNTON BEACH, FL 33435 No data
CHANGE OF MAILING ADDRESS 1985-03-05 215 NW 3 ST, BOYNTON BEACH, FL 33435 No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State