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 |
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 |
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 | - | - |
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