Search icon

OCONN CONSTRUCTION-MANAGEMENT, INC.

Company Details

Entity Name: OCONN CONSTRUCTION-MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000003834
FEI/EIN Number 593690395
Address: 96725 BUCCANEER TRAIL, FERNANDINA BEACH, FL, 32034
Mail Address: 96725 BUCCANEER TRAIL, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
O'CONNER JAMES SHANNON Agent 96725 BUCCANEER TRAIL, FERNANDINA BEACH, FL, 32034

President

Name Role Address
O'CONNER JAMES SHANNON President 96725 BUCCANEER TRAIL, FERNANDINA BEACH, FL, 32034

Secretary

Name Role Address
O'CONNER JAMES SHANNON Secretary 96725 BUCCANEER TRAIL, FERNANDINA BEACH, FL, 32034

Treasurer

Name Role Address
O'CONNER JAMES SHANNON Treasurer 96725 BUCCANEER TRAIL, FERNANDINA BEACH, FL, 32034

Director

Name Role Address
O'CONNER JAMES SHANNON Director 96725 BUCCANEER TRAIL, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-01-20 O'CONNER, JAMES SHANNON No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-20 96725 BUCCANEER TRAIL, FERNANDINA BEACH, FL 32034 No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-17 96725 BUCCANEER TRAIL, FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2004-02-17 96725 BUCCANEER TRAIL, FERNANDINA BEACH, FL 32034 No data

Documents

Name Date
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-08-08
ANNUAL REPORT 2002-02-25
Domestic Profit 2001-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State