Search icon

O'CON MANUFACTURING INC. - Florida Company Profile

Company Details

Entity Name: O'CON MANUFACTURING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O'CON MANUFACTURING INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 1989 (36 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: K75169
FEI/EIN Number 650227588

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 821 N 21ST AVE, HOLLYWOOD, FL, 33020, US
Mail Address: P O BOX 22-1721, HOLLYWOOD, FL, 33022, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNELL, DON President 1021 NW 115TH AVE, PLANTATION, FL, 33323
O'CONNELL A. DAWN Agent 821 N 21ST AVE, HOLLYWOOD, FL, 33020
EGLIN, IRENE Secretary 1958 MCKINLEY ST #8, HOLLYWOOD, FL, 33020
EGLIN, IRENE Treasurer 1958 MCKINLEY ST #8, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1997-06-20 O'CONNELL, A. DAWN -
REGISTERED AGENT ADDRESS CHANGED 1997-06-20 821 N 21ST AVE, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-20 821 N 21ST AVE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1994-05-20 821 N 21ST AVE, HOLLYWOOD, FL 33020 -
NAME CHANGE AMENDMENT 1990-07-23 O'CON MANUFACTURING INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900001423 LAPSED 05-3383 14 17 JUD CIR BROWARD CTY FL 2007-01-10 2012-02-01 $48779.87 REGIONS BANK C/O FRANK J. ROZA, ESQ., GARBETT,, BRONSTEIN, 80 SW 8 ST, #3100, MIAMI, FL 33130
J07900001424 LAPSED 05-3383 14 17 JUD CIR BROWARD CTY FL 2006-08-08 2012-02-01 $2623639.34 REGIONS BANK C/O FRANK J. ROZA, ESQ., GARBETT, BRONSTEIN, 80 SW 8 ST #3100, MIAMI, FL 33130

Documents

Name Date
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-06-20
ANNUAL REPORT 1996-05-10
ANNUAL REPORT 1995-05-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State