Entity Name: | ORDERCOUNTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 May 2006 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Jun 2015 (10 years ago) |
Document Number: | P06000068712 |
FEI/EIN Number | 223932354 |
Address: | 9270 University Pkwy, Ste 102, Pensacola, FL, 32514, AF |
Mail Address: | 9270 University pkwy, ste 102, pensacola, FL, 32514, US |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
BARRINEAU THOMAS L | President | 496 Citation Dr, Cantonment, FL, 32533 |
Name | Role | Address |
---|---|---|
BARRINEAU THOMAS L | Secretary | 496 Citation Dr, Cantonment, FL, 32533 |
Name | Role | Address |
---|---|---|
BARRINEAU THOMAS L | Treasurer | 496 Citation Dr, Cantonment, FL, 32533 |
Name | Role | Address |
---|---|---|
BARRINEAU THOMAS L | Director | 496 Citation Dr, Cantonment, FL, 32533 |
Name | Role | Address |
---|---|---|
Dickens Scott | Chief Technical Officer | 9270 University Pkwy Ste 102, Pensacola, FL, 32514 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000008161 | ANGRI BUNNI STUDIO | EXPIRED | 2016-01-21 | 2021-12-31 | No data | 9270 UNIVERSITY PKWY, STE 102, PENSACOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2015-06-18 | ORDERCOUNTER, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-17 | 9270 University Pkwy, Ste 102, Pensacola, FL 32514 AF | No data |
CHANGE OF MAILING ADDRESS | 2015-02-17 | 9270 University Pkwy, Ste 102, Pensacola, FL 32514 AF | No data |
NAME CHANGE AMENDMENT | 2008-08-27 | ORDER COUNTER.COM, INCORPORATED | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-14 |
Amendment and Name Change | 2015-06-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State