Search icon

F.J. O'HARA & SONS INC. - Florida Company Profile

Company Details

Entity Name: F.J. O'HARA & SONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: F98000003217
FEI/EIN Number 041687520

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

Address: 2900 NW 75 Street, Miami, FL, 33147, US
Mail Address: 2900 NW 75 Street, Miami, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
DIPESA CHARLES Vice President 537 Hatherly Rd., Scituate, MA, 02127
DIPESA CHARLES Director 537 Hatherly Rd., Scituate, MA, 02127
KERR KEVIN Secretary 546 E BROADWAY, S BOSTON, MA, 02127
O'BRIEN CHARLES President 635 HIGH ST, WALPOLE, MA, 02081
O'BRIEN CHARLES Treasurer 635 HIGH ST, WALPOLE, MA, 02081
O'BRIEN CHARLES Director 635 HIGH ST, WALPOLE, MA, 02081
O'HARA FRANCIS J Director 120 TILLSON AVE, ROCKLAND, ME, 04841
White Kevin Director 19 Old Colony Drive, Dover, MA, 02030
Bartkiewicz Paul Director 18 Damon Lane, Scituate, MA, 02066
Nunez Camilo Agent 2900 NW 75 Street, Miami, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026217 FLORIDA REFRIGERATED LOGISTICS EXPIRED 2016-03-11 2021-12-31 - 2900 NW 75 STREET, SUITE SW 1, MIAMI, FL, 33147
G14000099241 BOSTON FLORIDA TRANSPORT EXPIRED 2014-09-29 2024-12-31 - 7 FID KENNEDY AVE, BOSTON, MA, 02210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-17 Nunez, Camilo -
REINSTATEMENT 2019-10-17 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 2900 NW 75 Street, Suite SW 1, Miami, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 2900 NW 75 Street, Suite SW 1, Miami, FL 33147 -
CHANGE OF MAILING ADDRESS 2016-03-11 2900 NW 75 Street, Suite SW 1, Miami, FL 33147 -
CANCEL ADM DISS/REV 2006-09-29 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2003-11-10 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-24
AMENDED ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State