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 |
Name | Role | Address |
---|---|---|
MILLER, JAMES FESQ. | Agent | 1400 CENTREPARK BLVD., SUITE 860, W. PALM BEACH, FL 33401 |
Name | Role | Address |
---|---|---|
O'CONNELL, DANIEL J | President | 5000 OLD OCEAN BLVD, OCEAN RIDGE, FL |
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 |
Name | Role | Address |
---|---|---|
O'CONNELL, DEBORAH E | Treasurer | 5000 OLD OCEAN BLVD, OCEAN RIDGE, FL |
Name | Role | Address |
---|---|---|
O'CONNELL, DEBORAH E | Secretary | 5000 OLD OCEAN BLVD, OCEAN RIDGE, FL |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State