Search icon

O'NEILL TRANSPORT MOVING AND STORAGE, INC

Company Details

Entity Name: O'NEILL TRANSPORT MOVING AND STORAGE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P08000019835
FEI/EIN Number 262047125
Address: 2812 HAYES LANE, DELTONA, FL, 32738, US
Mail Address: 2812 HAYES LANE, DELTONA, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
O'NEILL DEBRA Agent 2812 HAYES LANE, DELTONA, FL, 32738

President

Name Role Address
O'NEILL DEBRA President 2812 HAYES LANE, DELTONA, FL, 32738

Vice President

Name Role Address
O'Neill Jr. Edward Vice President 2812 HAYES LANE, DELTONA, FL, 32738

Secretary

Name Role Address
O'Neill Shane Secretary 2812 HAYES LANE, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-26 O'NEILL, DEBRA No data
REINSTATEMENT 2019-02-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
NAME CHANGE AMENDMENT 2013-11-12 O'NEILL TRANSPORT MOVING AND STORAGE, INC No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2812 HAYES LANE, DELTONA, FL 32738 No data
CHANGE OF MAILING ADDRESS 2011-04-30 2812 HAYES LANE, DELTONA, FL 32738 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 2812 HAYES LANE, DELTONA, FL 32738 No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-02-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-19
Name Change 2013-11-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State