Search icon

ONE FLORIDA LEGAL INVESTMENTS, INC.

Company Details

Entity Name: ONE FLORIDA LEGAL INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Apr 1980 (45 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 665219
FEI/EIN Number 59-2422253
Address: 1229 S TAMIAMI TRAIL, SARASOTA, FL 34239
Mail Address: 1229 S TAMIAMI TRAIL, SARASOTA, FL 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MESHAD, JOHN W Agent 1229 S TAMIAMI TRAIL, SARASOTA, FL 34239

Director

Name Role Address
MESHAD, JOHN W Director 1229 S TAMIAMI TRAIL, SARASOTA, FL 34239
MESHAD, ELAINE B Director 1229 S TAMIAMI TRAIL, SARASOTA, FL 34239

Secretary

Name Role Address
MESHAD, ELAINE B Secretary 1229 S TAMIAMI TRAIL, SARASOTA, FL 34239

Treasurer

Name Role Address
MESHAD, ELAINE B Treasurer 1229 S TAMIAMI TRAIL, SARASOTA, FL 34239

President

Name Role Address
MESHAD, JOHN W President 1229 S TAMIAMI TRAIL, SARASOTA, FL 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 1229 S TAMIAMI TRAIL, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2011-03-28 1229 S TAMIAMI TRAIL, SARASOTA, FL 34239 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 1229 S TAMIAMI TRAIL, SARASOTA, FL 34239 No data
NAME CHANGE AMENDMENT 1984-04-09 ONE FLORIDA LEGAL INVESTMENTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State