Search icon

O & O DIVERSIFIED, INC.

Company Details

Entity Name: O & O DIVERSIFIED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jan 1987 (38 years ago)
Date of dissolution: 19 Aug 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2002 (22 years ago)
Document Number: J54519
FEI/EIN Number 59-2762862
Address: 5790 ESTELLE ST, JACKSONVILLE, FL 32254
Mail Address: 5790 ESTELLE ST, JACKSONVILLE, FL 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH & HULSEY Agent 225 WATER ST., JACKSONVILLE, FL 32202

Director

Name Role Address
O'NEAL, CHARLES E. Director 6621 VALIANT DR., JACKSONVILLE, FL
O'NEAL, EDGAR L. Director 5790 ESTELLE ST., JACKSONVILLE, FL
O'NEAL, DANIEL L. Director 5790 ESTELLE ST., JACKSONVILLE, FL

President

Name Role Address
O'NEAL, CHARLES E. President 6621 VALIANT DR., JACKSONVILLE, FL

Vice President

Name Role Address
O'NEAL, EDGAR L. Vice President 5790 ESTELLE ST., JACKSONVILLE, FL

Secretary

Name Role Address
O'NEAL, DANIEL L. Secretary 5790 ESTELLE ST., JACKSONVILLE, FL

Treasurer

Name Role Address
O'NEAL, DANIEL L. Treasurer 5790 ESTELLE ST., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-08-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-10-01 5790 ESTELLE ST, JACKSONVILLE, FL 32254 No data
CHANGE OF MAILING ADDRESS 1992-10-01 5790 ESTELLE ST, JACKSONVILLE, FL 32254 No data
REGISTERED AGENT NAME CHANGED 1988-08-10 SMITH & HULSEY No data

Documents

Name Date
Voluntary Dissolution 2002-08-19
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State