Search icon

OCTA-STRUCTURE OF NORTH FLORIDA, INC.

Company Details

Entity Name: OCTA-STRUCTURE OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Feb 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jun 1988 (37 years ago)
Document Number: M68410
FEI/EIN Number 59-2924307
Address: 1280 S. Winterhawk Dr., Saint Augustine, FL 32086
Mail Address: 1280 S. Winterhawk Dr., Saint Augustine, FL 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
LANGFORD, CLARENCE R Agent 1280 S. Winterhawk Dr., Saint Augustine, FL 32086

President

Name Role Address
Langford, Clarence R President 1280 S. Winterhawk Dr., Saint Augustine, FL 32086

Treasurer

Name Role Address
Langford, Clarence R Treasurer 1280 S. Winterhawk Dr., Saint Augustine, FL 32086

Secretary

Name Role Address
Langford, Clarence R Secretary 1280 S. Winterhawk Dr., Saint Augustine, FL 32086

Director

Name Role Address
Langford, Clarence R Director 1280 S. Winterhawk Dr., Saint Augustine, FL 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 1280 S. Winterhawk Dr., Saint Augustine, FL 32086 No data
CHANGE OF MAILING ADDRESS 2024-03-02 1280 S. Winterhawk Dr., Saint Augustine, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 1280 S. Winterhawk Dr., Saint Augustine, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2011-03-07 LANGFORD, CLARENCE R No data
NAME CHANGE AMENDMENT 1988-06-14 OCTA-STRUCTURE OF NORTH FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State