Entity Name: | O'NEAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Sep 2000 (24 years ago) |
Date of dissolution: | 08 Jul 2020 (5 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 08 Jul 2020 (5 years ago) |
Document Number: | P00000090137 |
FEI/EIN Number | 593672615 |
Address: | 2025 N.E. 156TH AVENUE, ATTN: ELOUISE O'NEAL, GAINESVILLE, FL, 32609 |
Mail Address: | 2025 N.E. 156TH AVENUE, ATTN: ELOUISE O'NEAL, GAINESVILLE, FL, 32609 |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARTHUR O'NEAL | Agent | 2023 NE 156TH AVENUE, GAINESVILLE, FL, 32609 |
Name | Role | Address |
---|---|---|
O'NEAL ARTHUR | Director | 2025 N.E. 156TH AVENUE, GAINESVILLE, FL, 32609 |
O'NEAL ELOUISE | Director | 2025 N.E. 156TH AVENUE, GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-04-10 | ARTHUR O'NEAL | No data |
AMENDMENT | 2005-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-22 | 2023 NE 156TH AVENUE, GAINESVILLE, FL 32609 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-10 |
Amendment | 2005-09-27 |
ANNUAL REPORT | 2005-07-20 |
ANNUAL REPORT | 2004-02-25 |
ANNUAL REPORT | 2003-08-25 |
ANNUAL REPORT | 2002-03-14 |
ANNUAL REPORT | 2001-05-22 |
Domestic Profit | 2000-09-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State