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 |
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 |
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 |
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 | - | - |
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