Entity Name: | O'CONNOR INSURANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Dec 2004 (20 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Nov 2013 (11 years ago) |
Document Number: | P04000167853 |
FEI/EIN Number | 421654254 |
Address: | 40 Coastal Oaks Cir, Ponce Inlet, FL, 32127-7249, US |
Mail Address: | 40 Coastal Oaks Cir, Ponce Inlet, FL, 32127-7249, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'CONNOR KEVIN C | Agent | 40 Coastal Oaks Cir, Ponce Inlet, FL, 321277249 |
Name | Role | Address |
---|---|---|
O'CONNOR KEVIN C | President | 40 Coastal Oaks Cir, Ponce Inlet, FL, 321277249 |
GRDINICH LAUREEN | President | 40 Coastal Oaks Cir, Ponce Inlet, FL, 321277249 |
Name | Role | Address |
---|---|---|
GRDINICH LAUREEN | Vice President | 40 Coastal Oaks Cir, Ponce Inlet, FL, 321277249 |
Name | Role | Address |
---|---|---|
GRDINICH LAUREEN | Secretary | 40 Coastal Oaks Cir, Ponce Inlet, FL, 321277249 |
Name | Role | Address |
---|---|---|
GRDINICH LAUREEN | Treasurer | 40 Coastal Oaks Cir, Ponce Inlet, FL, 321277249 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000012832 | DEALERS INSURANCE SERVICES | EXPIRED | 2016-02-04 | 2021-12-31 | No data | 3208 E. COLONIAL DRIVE, STE 220, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-24 | 40 Coastal Oaks Cir, Ponce Inlet, FL 32127-7249 | No data |
CHANGE OF MAILING ADDRESS | 2023-08-24 | 40 Coastal Oaks Cir, Ponce Inlet, FL 32127-7249 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-24 | 40 Coastal Oaks Cir, Ponce Inlet, FL 32127-7249 | No data |
AMENDMENT AND NAME CHANGE | 2013-11-25 | O'CONNOR INSURANCE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-08-24 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State