Search icon

R.J. O'CONNELL & ASSOCIATES, INC.

Company Details

Entity Name: R.J. O'CONNELL & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Jun 2008 (17 years ago)
Date of dissolution: 10 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Mar 2017 (8 years ago)
Document Number: F08000002761
FEI/EIN Number 432045938
Address: 80 MONTVALE AVE, SUITE 201, STONEHAM, MA, 02180
Mail Address: 80 MONTVALE AVE, SUITE 201, STONEHAM, MA, 02180
Place of Formation: MASSACHUSETTS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
O'CONNELL RICHARD J Chairman 80 MONTVALE AVE SUITE 201, STONEHAM, MA, 02180

Director

Name Role Address
O'CONNELL RICHARD J Director 80 MONTVALE AVE SUITE 201, STONEHAM, MA, 02180

President

Name Role Address
O'CONNELL RICHARD J President 80 MONTVALE AVE SUITE 201, STONEHAM, MA, 02180

Secretary

Name Role Address
O'CONNELL RICHARD J Secretary 80 MONTVALE AVE SUITE 201, STONEHAM, MA, 02180

Treasurer

Name Role Address
O'CONNELL RICHARD J Treasurer 80 MONTVALE AVE SUITE 201, STONEHAM, MA, 02180

Vice President

Name Role Address
PETKEWICH DAVID M Vice President 80 MONTVALE AVE SUITE 201, STONEHAM, MA, 02180

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-10 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-29 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-15 80 MONTVALE AVE, SUITE 201, STONEHAM, MA 02180 No data
CHANGE OF MAILING ADDRESS 2010-01-15 80 MONTVALE AVE, SUITE 201, STONEHAM, MA 02180 No data

Documents

Name Date
WITHDRAWAL 2017-03-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-25
Reg. Agent Change 2010-01-29
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State