Entity Name: | OKALOOSA COUNTY COORDINATED TRANSPORTATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 15 Apr 1988 (37 years ago) |
Date of dissolution: | 30 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2019 (6 years ago) |
Document Number: | N25930 |
FEI/EIN Number |
592888413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 207 HOSPITAL DRIVE, NORTHEAST, FT. WALTON BEACH, FL, 32548, US |
Mail Address: | 207 HOSPITAL DRIVE, NORTHEAST, FT. WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Melvin Jerry | President | 840 Santa Rosa Court, Fort Walton Beach, FL, 32548 |
Melvin Jerry | Director | 840 Santa Rosa Court, Fort Walton Beach, FL, 32548 |
Muntzner Greg | Vice President | General Dynamics, Niceville, FL, 32578 |
Muntzner Greg | Director | General Dynamics, Niceville, FL, 32578 |
LOVEJOY RUTH R | Director | 207 LOVEJOY RD., FT. WALTON BCH., FL, 32548 |
Riley-Broadnax Debra | Secretary | 8190 Country Bay Boulevard, Navarre, FL, 32566 |
LOVEJOY RUTH R | Agent | 207 Hospital Drive, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-10 | LOVEJOY, RUTH R | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-07 | 207 Hospital Drive, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-03 | 207 HOSPITAL DRIVE, NORTHEAST, FT. WALTON BEACH, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2004-02-03 | 207 HOSPITAL DRIVE, NORTHEAST, FT. WALTON BEACH, FL 32548 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-30 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State