Search icon

JOHN O'CONNOR, INC. - Florida Company Profile

Company Details

Entity Name: JOHN O'CONNOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN O'CONNOR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000051226
FEI/EIN Number 202725274

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18944 SW 313 TERR., HOMESTEAD, FL, 33030
Mail Address: 18944 SW 313 TERR., HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR JOHN Director 18944 SW 313 TERR., HOMESTEAD, FL, 33030
O'CONNOR JOHN President 18944 SW 313 TERR., HOMESTEAD, FL, 33030
O'CONNOR JOHN Secretary 18944 SW 313 TERR., HOMESTEAD, FL, 33030
O'CONNOR JOHN Treasurer 18944 SW 313 TERR., HOMESTEAD, FL, 33030
O'CONNOR JOHN P Agent 18944 SW 313 TERR., HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 18944 SW 313 TERR., HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-12 18944 SW 313 TERR., HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2007-03-12 18944 SW 313 TERR., HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2007-03-12 O'CONNOR, JOHN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
JOHN O'CONNOR VS INDIAN RIVER COUNTY FIRE RESCUE, ET AL. SC2016-1627 2016-09-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
15-003598RLD

Unknown Court
1D15-4986

Parties

Name JOHN O'CONNOR, INC.
Role Petitioner
Status Active
Representations GEOFFREY BICHLER, Michael J. Winer
Name JOHNS EASTERN COMPANY, INC.
Role Respondent
Status Active
Name INDIAN RIVER COUNTY FIRE RESCUE
Role Respondent
Status Active
Representations KRISTINE CALLAGY, Mr. William H. Rogner, MARK E. HILL
Name Hon. Robert L. Dietz, Judge
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-13
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-09-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENTS' ANSWER BRIEF ON JURISDICTION
On Behalf Of INDIAN RIVER COUNTY FIRE RESCUE
View View File
Docket Date 2016-09-22
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of INDIAN RIVER COUNTY FIRE RESCUE
View View File
Docket Date 2016-09-15
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of JOHN O'CONNOR
View View File
Docket Date 2016-09-14
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the initial jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.
Docket Date 2016-09-13
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-09-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-09-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of JOHN O'CONNOR
View View File
Docket Date 2016-09-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-08-14
REINSTATEMENT 2007-03-12
Domestic Profit 2005-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State