Search icon

BIG "O" ANGLERS, INC.

Company Details

Entity Name: BIG "O" ANGLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 Feb 2013 (12 years ago)
Date of dissolution: 01 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2014 (10 years ago)
Document Number: N13000001829
FEI/EIN Number 46-2150716
Address: 4130 S.W. 9th Way, OKEECHOBEE, FL, 34974, US
Mail Address: 4130 S.W. 9th Way, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
Hays Mary C Agent 4130 S.W. 9th Way, OKEECHOBEE, FL, 34974

President

Name Role Address
Haff Robert President 1421 S.W. Bargello Ave., Port St. Lucie, FL, 34953

Vice President

Name Role Address
Newell James Vice President 511 N.E. 10th Ave., Okeechobee, FL, 34972

Secretary

Name Role Address
HAYS MARY C Secretary 4130 SW 9TH WAY, OKEECHOBEE, FL, 34974

Treasurer

Name Role Address
HAYS MARY C Treasurer 4130 SW 9TH WAY, OKEECHOBEE, FL, 34974

Director

Name Role Address
ZUBRICKY MICHAEL Director 13400 HWY 441 SE, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 4130 S.W. 9th Way, OKEECHOBEE, FL 34974 No data
CHANGE OF MAILING ADDRESS 2014-02-28 4130 S.W. 9th Way, OKEECHOBEE, FL 34974 No data
REGISTERED AGENT NAME CHANGED 2014-02-28 Hays, Mary C No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 4130 S.W. 9th Way, OKEECHOBEE, FL 34974 No data

Documents

Name Date
Voluntary Dissolution 2014-12-01
ANNUAL REPORT 2014-02-28
Domestic Non-Profit 2013-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State