Search icon

OKEECHOBEE TRANSFER, INC.

Company Details

Entity Name: OKEECHOBEE TRANSFER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P04000084676
FEI/EIN Number 201176390
Address: 2000 NW 150th Avenue Suite 2106, Pembroke Pines, FL, 33028, US
Mail Address: 2000 NW 150th Avenue Suite 2106, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KASS, ESQ. MARK E. Agent 2000 NW 150th Avenue Suite 2106, Pembroke Pines, FL, 33028

President

Name Role Address
ADAMS MICHAEL J President 2000 NW 150th Avenue Suite 2106, Pembroke Pines, FL, 33028

Treasurer

Name Role Address
ADAMS MICHAEL J Treasurer 2000 NW 150th Avenue Suite 2106, Pembroke Pines, FL, 33028

Director

Name Role Address
ADAMS MICHAEL J Director 2000 NW 150th Avenue Suite 2106, Pembroke Pines, FL, 33028
Saroza Robert Director 2000 NW 150th Avenue Suite 2106, Pembroke Pines, FL, 33028

Vice President

Name Role Address
Saroza Robert Vice President 2000 NW 150th Avenue Suite 2106, Pembroke Pines, FL, 33028
Saroza Martha Vice President 2000 NW 150th Avenue Suite 2106, Pembroke Pines, FL, 33028
DAMASO EILEEN Vice President 2000 NW 150th Avenue Suite 2106, Pembroke Pines, FL, 33028

Secretary

Name Role Address
Saroza Robert Secretary 2000 NW 150th Avenue Suite 2106, Pembroke Pines, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 2000 NW 150th Avenue Suite 2106, Pembroke Pines, FL 33028 No data
CHANGE OF MAILING ADDRESS 2020-03-04 2000 NW 150th Avenue Suite 2106, Pembroke Pines, FL 33028 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 2000 NW 150th Avenue Suite 2106, Pembroke Pines, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2005-05-26 KASS, ESQ., MARK E. No data

Documents

Name Date
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State