Search icon

OIDC, INC.

Company Details

Entity Name: OIDC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Nov 2000 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F00000006311
FEI/EIN Number 341042419
Mail Address: PO BOX 4937, GREENWICH, CT, 06831
Address: 1 RIVER RD., COS COB, CT, 06807
Place of Formation: OHIO

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
CRAWFORD WILLIAM President 1 RIVER ROAD, COS COB, CT, 06807

Secretary

Name Role Address
CRAWFORD WILLIAM Secretary 1 RIVER ROAD, COS COB, CT, 06807

Vice President

Name Role Address
BRIDGES ROBERT E Vice President 1 RIVER ROAD, COS COB, CT, 06807

Director

Name Role Address
BRIDGES ROBERT E Director 1 RIVER ROAD, COS COB, CT, 06807

Treasurer

Name Role Address
BRIDGES ROBERT E Treasurer 1 RIVER ROAD, COS COB, CT, 06807

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-10 1 RIVER RD., COS COB, CT 06807 No data
CHANGE OF MAILING ADDRESS 2003-03-10 1 RIVER RD., COS COB, CT 06807 No data

Documents

Name Date
ANNUAL REPORT 2004-07-14
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-05-22
Foreign Profit 2000-11-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State