Search icon

O'NEILL ENTERPRISES, INC.

Company Details

Entity Name: O'NEILL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 May 1986 (39 years ago)
Document Number: J15105
FEI/EIN Number 59-2719660
Address: C/O CYNTHIA C. O'NEILL, 456 Kimberly Dr, MELBOURNE, FL 32940
Mail Address: C/O CYNTHIA C. O'NEILL, P.O BOX 1056, MELBOURNE, FL 32902
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
O'NEILL, CYNTHIA C. Agent 456 Kimberly Dr., MELBOURNE, FL 32940

Director

Name Role Address
O'NEILL, CYNTHIA C. Director C/O CYNTHIA C. O'NEILL, 456 Kimberly Dr. MELBOURNE, FL 32940

President

Name Role Address
O'NEILL, CYNTHIA C. President C/O CYNTHIA C. O'NEILL, 456 Kimberly Dr. MELBOURNE, FL 32940

Secretary

Name Role Address
O'NEILL, STEPHEN M. Secretary C/O CYNTHIA C. O'NEILL, 456 Kimberly Dr.. MELBOURNE, FL 32940

Vice President

Name Role Address
O'NEILL, COLLEEN A. Vice President C/O CYNTHIA C. O'NEILL, 456 Kimberly Dr. MELBOURNE, FL 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000044433 SUBLIME SWEETS SHOPPE EXPIRED 2019-04-08 2024-12-31 No data 306 E. NEW HAVEN AVE, MELBOURNE, FL, 32901
G13000079488 M.C.S. COURIER SERVICE ACTIVE 2013-08-09 2028-12-31 No data P.O. BOX 1056, MELBOURNE, FL, 32902
G08053700036 M.C.S. COURIER SERVICE EXPIRED 2008-02-22 2013-12-31 No data PO BOX 1056, MELBOURNE, FL, 32902

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 C/O CYNTHIA C. O'NEILL, 456 Kimberly Dr, MELBOURNE, FL 32940 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 456 Kimberly Dr., MELBOURNE, FL 32940 No data
CHANGE OF MAILING ADDRESS 2009-01-22 C/O CYNTHIA C. O'NEILL, 456 Kimberly Dr, MELBOURNE, FL 32940 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State