Search icon

OCR SERVICES CORPORATION

Company Details

Entity Name: OCR SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 31-1402845
Address: 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202
Mail Address: 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
HALEY, ELIZABETH President 900 Omnicare Center, 201 East Fourth Street Cincinnati,, OH 45202

Director

Name Role Address
HALEY, ELIZABETH Director 900 Omnicare Center, 201 East Fourth Street Cincinnati,, OH 45202
KUKULSKI, JONATHAN D Director 900 Omnicare Center, 201 East Fourth Street Cincinnati,, OH 45202
BHANDARI, ANKUR Director 900 Omnicare Center, 201 East Fourth Street Cincinnati,, OH 45202

Secretary

Name Role Address
KUKULSKI, JONATHAN D Secretary 900 Omnicare Center, 201 East Fourth Street Cincinnati,, OH 45202

Treasurer

Name Role Address
BHANDARI, ANKUR Treasurer 900 Omnicare Center, 201 East Fourth Street Cincinnati,, OH 45202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-02-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-21 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 No data
CHANGE OF MAILING ADDRESS 2013-04-21 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 No data
REGISTERED AGENT NAME CHANGED 2002-07-17 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2002-07-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

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: 02 Feb 2025

Sources: Florida Department of State