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 |
Name | Role | Address |
---|---|---|
O'NEILL, CYNTHIA C. | Agent | 456 Kimberly Dr., MELBOURNE, FL 32940 |
Name | Role | Address |
---|---|---|
O'NEILL, CYNTHIA C. | Director | C/O CYNTHIA C. O'NEILL, 456 Kimberly Dr. MELBOURNE, FL 32940 |
Name | Role | Address |
---|---|---|
O'NEILL, CYNTHIA C. | President | C/O CYNTHIA C. O'NEILL, 456 Kimberly Dr. MELBOURNE, FL 32940 |
Name | Role | Address |
---|---|---|
O'NEILL, STEPHEN M. | Secretary | C/O CYNTHIA C. O'NEILL, 456 Kimberly Dr.. MELBOURNE, FL 32940 |
Name | Role | Address |
---|---|---|
O'NEILL, COLLEEN A. | Vice President | C/O CYNTHIA C. O'NEILL, 456 Kimberly Dr. MELBOURNE, FL 32940 |
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 |
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 |
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