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 |
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 |
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. | - |
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 |
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