Entity Name: | O.J.T., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Jan 1986 (39 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | H95701 |
FEI/EIN Number | 59-2654937 |
Address: | 5110 PINE TOP PLACE, ORLANDO, FL 32819 |
Mail Address: | 5110 PINE TOP PLACE, ORLANDO, FL 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAIDI, SAMANA M | Agent | 5110 PINE TOP PLACE, ORLANDO, FL 32819 |
Name | Role | Address |
---|---|---|
ZAIDI, SYED Q | President | 5110 PINE TOP PLACE, ORLANDO, FL 32819 |
Name | Role | Address |
---|---|---|
Zaidi, Samana M | Secretary | 5110 PINE TOP PLACE, ORLANDO, FL 32819 |
Name | Role | Address |
---|---|---|
Zaidi, Samana M | Treasurer | 5110 PINE TOP PLACE, ORLANDO, FL 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000032990 | BEE LINE USED AUTO PARTS | EXPIRED | 2015-04-02 | 2020-12-31 | No data | 419 W. LANDSTREET RD, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 5110 PINE TOP PLACE, ORLANDO, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 5110 PINE TOP PLACE, ORLANDO, FL 32819 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 5110 PINE TOP PLACE, ORLANDO, FL 32819 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-31 | ZAIDI, SAMANA M | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000729988 | LAPSED | 17-CC-005667-O | ORANGE COUNTY | 2018-06-27 | 2023-11-01 | $27,123.79 | REGIONS BANK, 201 MILAN PARKWAY, ALBH70205A, BIRMINGHAM, AL 32511 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-12-17 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-03-25 |
AMENDED ANNUAL REPORT | 2013-07-11 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-03-05 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-02-10 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State