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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HALEY, ELIZABETH | President | 900 Omnicare Center, 201 East Fourth Street Cincinnati,, OH 45202 |
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 |
Name | Role | Address |
---|---|---|
KUKULSKI, JONATHAN D | Secretary | 900 Omnicare Center, 201 East Fourth Street Cincinnati,, OH 45202 |
Name | Role | Address |
---|---|---|
BHANDARI, ANKUR | Treasurer | 900 Omnicare Center, 201 East Fourth Street Cincinnati,, OH 45202 |
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 |
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