Search icon

O.J.T., INC.

Company Details

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

Agent

Name Role Address
ZAIDI, SAMANA M Agent 5110 PINE TOP PLACE, ORLANDO, FL 32819

President

Name Role Address
ZAIDI, SYED Q President 5110 PINE TOP PLACE, ORLANDO, FL 32819

Secretary

Name Role Address
Zaidi, Samana M Secretary 5110 PINE TOP PLACE, ORLANDO, FL 32819

Treasurer

Name Role Address
Zaidi, Samana M Treasurer 5110 PINE TOP PLACE, ORLANDO, FL 32819

Fictitious Names

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

Events

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

Debts

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

Documents

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