Entity Name: | FIVE O'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Jan 2000 (25 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P00000008423 |
FEI/EIN Number | 650977485 |
Address: | 6948 STIRLING RD, HOLLYWOOD, FL, 33024 |
Mail Address: | 6948 STIRLING RD, HOLLYWOOD, FL, 33024 |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OPILA GEORGE | Agent | 8759 SW 53RD STREET, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
OPILA GEORGE | President | 8759 SOUTHWEST 53RD STREET, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
OPILA FREDERICK J | Vice President | 8759 SOUTHWEST 53RD STREET, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
OPILA EUGENIA | Secretary | 8759 SOUTHWEST 53RD STREET, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
OPILA MARK G | Treasurer | 8759 SOUTHWEST 53RD STREET, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
OPILA ADAM | Director | 8759 SW 53RD ST, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-14 | 6948 STIRLING RD, HOLLYWOOD, FL 33024 | No data |
CHANGE OF MAILING ADDRESS | 2001-05-14 | 6948 STIRLING RD, HOLLYWOOD, FL 33024 | No data |
REGISTERED AGENT NAME CHANGED | 2001-05-14 | OPILA, GEORGE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-14 | 8759 SW 53RD STREET, COOPER CITY, FL 33328 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-14 |
Domestic Profit | 2000-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State