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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
CRAWFORD WILLIAM | President | 1 RIVER ROAD, COS COB, CT, 06807 |
Name | Role | Address |
---|---|---|
CRAWFORD WILLIAM | Secretary | 1 RIVER ROAD, COS COB, CT, 06807 |
Name | Role | Address |
---|---|---|
BRIDGES ROBERT E | Vice President | 1 RIVER ROAD, COS COB, CT, 06807 |
Name | Role | Address |
---|---|---|
BRIDGES ROBERT E | Director | 1 RIVER ROAD, COS COB, CT, 06807 |
Name | Role | Address |
---|---|---|
BRIDGES ROBERT E | Treasurer | 1 RIVER ROAD, COS COB, CT, 06807 |
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 |
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