Search icon

OKEECHOBEE CONTRACTORS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OKEECHOBEE CONTRACTORS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 1971 (54 years ago)
Date of dissolution: 08 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2022 (3 years ago)
Document Number: 720982
FEI/EIN Number 592272879

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6288 HWY 441 SE, OKEECHOBEE, FL, 34974, US
Mail Address: P O BOX 2195, 0KEECHOBEE, FL, 34973, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARK TONY Agent 6288 HWY 441 SE, OKEECHOBEE, FL, 34974
Abney Wes Vice President 719 Highway 98 N, OKEECHOBEE, FL, 34972
CRAWFORD KRISTY Secretary 2100 S. Parrott Ave, OKEECHOBEE, FL, 34974
MCCALL RANDY Director 2573 SW 18TH COURT, OKEECHOBEE, FL, 34974
Schoonmaker Steve Director 12651 NE 18th Ave, OKEECHOBEE, FL, 34972
Brandel Mark Director 2525 NE 131st Lane, Okeechobee, FL, 34972
STARK TONY President 6288 HIGHWAY 441 SE, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-08 - -
CHANGE OF MAILING ADDRESS 2014-02-04 6288 HWY 441 SE, OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 2009-04-03 STARK, TONY -
REGISTERED AGENT ADDRESS CHANGED 2009-04-03 6288 HWY 441 SE, OKEECHOBEE, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 2007-11-07 6288 HWY 441 SE, OKEECHOBEE, FL 34974 -
REINSTATEMENT 2007-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State