Search icon

OX GENERAL CONTRACTORS CO.

Company Details

Entity Name: OX GENERAL CONTRACTORS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Mar 2006 (19 years ago)
Document Number: P04000071714
FEI/EIN Number 010812562
Address: 2061 NW 47th Ter Apt 416, Lauderhill, FL, 33313, US
Mail Address: 2061 NW 47th Ter Apt 416, Lauderhill, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MORENO HERNANDO Agent 1506 Whitehall Dr, Davie, FL, 33324

President

Name Role Address
MORENO HERNANDO President 2061 NW 47TH TER, LAUDERHILL, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048270 THE BEST BEACH SHOP EXPIRED 2012-05-24 2017-12-31 No data 6299 W SUNRISE BLVD., STE 201, SUNRISE, FL, 33313
G12000041809 JEWELRY CLEANING EXPRESS EXPIRED 2012-05-03 2017-12-31 No data 6299 W SUNRISE BLVD., SUITE 201, SUNRISE, FL, 33313
G08329900065 E-ROOF EXPIRED 2008-11-21 2013-12-31 No data 3912 SW 67TH TERRACE, DAVIE, FL, 33314
G08252900218 DRYING SOLUTIONS EXPIRED 2008-09-08 2013-12-31 No data 3912 SW 67TH TERRACE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-09 2061 NW 47th Ter Apt 416, Lauderhill, FL 33313 No data
CHANGE OF MAILING ADDRESS 2024-08-09 2061 NW 47th Ter Apt 416, Lauderhill, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 1506 Whitehall Dr, 306, Davie, FL 33324 No data
NAME CHANGE AMENDMENT 2006-03-07 OX GENERAL CONTRACTORS CO. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State