Search icon

OCR SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: OCR SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 25 Mar 1996 (29 years ago)
Date of dissolution: 03 Feb 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Feb 2016 (9 years ago)
Document Number: F96000001503
FEI/EIN Number 311402845

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH, 45202, US
Mail Address: 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH, 45202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
HALEY ELIZABETH President 900 Omnicare Center, Cincinnati,, OH, 45202
KUKULSKI JONATHAN D Director 900 Omnicare Center, Cincinnati,, OH, 45202
BHANDARI ANKUR Treasurer 900 Omnicare Center, Cincinnati,, OH, 45202
BHANDARI ANKUR Director 900 Omnicare Center, Cincinnati,, OH, 45202
HALEY ELIZABETH Director 900 Omnicare Center, Cincinnati,, OH, 45202
KUKULSKI JONATHAN D Secretary 900 Omnicare Center, Cincinnati,, OH, 45202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-21 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 -
CHANGE OF MAILING ADDRESS 2013-04-21 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 -
REGISTERED AGENT NAME CHANGED 2002-07-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2002-07-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
Withdrawal 2016-02-03
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State