Search icon

OCOMA INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: OCOMA INDUSTRIES, INC.
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: 28 Jul 1999 (26 years ago)
Date of dissolution: 06 Jun 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jun 2013 (12 years ago)
Document Number: F99000003875
FEI/EIN Number 364295724

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

Address: 2775 SANDERS RD., SUITE E2E, NORTHBROOK, IL, 60062, US
Mail Address: 2775 SANDERS RD., SUITE E2E, NORTHBROOK, IL, 60062, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROYER ANTHONY M President 2775 SANDERS RD., E2E, NORTHBROOK, IL, 60062
MCGINN MARY J Secretary 2775 SANDERS ROAD, NORTHBROOK, IL, 60062
RIZZO MARIO Treasurer 3075 SANDERS ROAD, NORTHBROOK, GA, 60062
ROYER ANTHONY M Director 2775 SANDERS RD., E2E, NORTHBROOK, IL, 60062
BAILEY DONALD J Director 2775 SANDERS ROAD, NORTHBROOK, IL, 60062
GOLDSTEIN THOMAS M Director 2775 SANDERS ROAD, NORTHBROOK, IL, 60062

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-06-06 - -
REGISTERED AGENT CHANGED 2013-06-06 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 2775 SANDERS RD., SUITE E2E, NORTHBROOK, IL 60062 -
CHANGE OF MAILING ADDRESS 2012-04-17 2775 SANDERS RD., SUITE E2E, NORTHBROOK, IL 60062 -
NAME CHANGE AMENDMENT 1999-08-17 OCOMA INDUSTRIES, INC. -

Documents

Name Date
ANNUAL REPORT 2013-06-03
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-09
Reg. Agent Change 2008-10-08
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State