Entity Name: | OOOPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Oct 2002 (22 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P02000111082 |
FEI/EIN Number | 593600844 |
Address: | 2555 9TH STREET N, NQPLES, FL, 34103 |
Mail Address: | 2555 9TH STREET N, NQPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DINUNZIO JOSEPH N | Agent | 2555 9TH STREET N., NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
DINUNZIO JOSEPH N | President | 2555 9TH STREET N, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
DINUNZIO JOSEPH N | Director | 2555 9TH STREET N, NAPLES, FL, 34103 |
LARCOMB THOMAS B | Director | 2555 9TH STREET N, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
LARCOMB THOMAS B | Vice President | 2555 9TH STREET N, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-09-01 | 2555 9TH STREET N, NQPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2025-09-01 | 2555 9TH STREET N, NQPLES, FL 34103 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
NAME CHANGE AMENDMENT | 2003-11-24 | OOOPS, INC. | No data |
Name | Date |
---|---|
Name Change | 2003-11-24 |
ANNUAL REPORT | 2003-08-11 |
Domestic Profit | 2002-10-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State