Search icon

OC MEDICAL HOLDINGS, INC.

Company Details

Entity Name: OC MEDICAL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Oct 2016 (8 years ago)
Date of dissolution: 25 Feb 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Feb 2020 (5 years ago)
Document Number: F16000004739
FEI/EIN Number NOT APPLICABLE
Address: 841 PRUDENTIAL DRIVE, SUITE 204, JACKSONVILLE, FL, 32207, US
Mail Address: 841 PRUDENTIAL DRIVE, SUITE 204, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chief Executive Officer

Name Role Address
Baldwin Rone Chief Executive Officer 841 PRUDENTIAL DRIVE, SUITE 204, JACKSONVILLE, FL, 32207

Chief Financial Officer

Name Role Address
Pensotti Fred Chief Financial Officer 841 PRUDENTIAL DRIVE, SUITE 204, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
Davis Steven Secretary 841 PRUDENTIAL DRIVE, SUITE 204, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115411 ONE CALL CARE MANAGEMENT EXPIRED 2016-10-24 2021-12-31 No data 841 PRUDENTIAL DRIVE, SUITE 900, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
WITHDRAWAL 2020-02-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 841 PRUDENTIAL DRIVE, SUITE 204, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2018-05-01 841 PRUDENTIAL DRIVE, SUITE 204, JACKSONVILLE, FL 32207 No data

Documents

Name Date
Withdrawal 2020-02-25
AMENDED ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-14
Foreign Profit 2016-10-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State