Search icon

OCON U.S.A. INC.

Company Details

Entity Name: OCON U.S.A. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2004 (21 years ago)
Date of dissolution: 19 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2021 (4 years ago)
Document Number: P04000054927
FEI/EIN Number 200922901
Address: 3530 Sam Allen Oaks Circle, Plant City, FL, 33565, US
Mail Address: 3530 Sam Allen Oaks Circle, Plant City, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
O'CONNOR RICHARD Agent 3530 Sam Allen Oaks Circle, Plant City, FL, 33565

President

Name Role Address
O'CONNOR SUSAN L President 3530 Sam Allen Oaks Circle, Plant City, FL, 33565

Vice President

Name Role Address
O'CONNOR RICHARD Vice President 3530 Sam Allen Oaks Circle, Plant City, FL, 33565

Chief Financial Officer

Name Role Address
O'CONNOR RICHARD Chief Financial Officer 3530 Sam Allen Oaks Circle, Plant City, FL, 33565

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 3530 Sam Allen Oaks Circle, Plant City, FL 33565 No data
CHANGE OF MAILING ADDRESS 2018-03-06 3530 Sam Allen Oaks Circle, Plant City, FL 33565 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 3530 Sam Allen Oaks Circle, Plant City, FL 33565 No data
AMENDMENT 2004-06-04 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-19
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State