Entity Name: | OHIO BAG CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Mar 2009 (16 years ago) |
Date of dissolution: | 30 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2020 (5 years ago) |
Document Number: | P09000027816 |
FEI/EIN Number | 131723517 |
Address: | 2784 S Ocean Blvd, Palm Beach, FL, 33480, US |
Mail Address: | 2491 NW 59TH ST, BOCA RATON, FL, 33496, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGER JEFFREY S | Agent | 2784 S Ocean Blvd, Palm Beach, FL, 33480 |
Name | Role | Address |
---|---|---|
BERGER JEFFREY S | President | 2491 NW 59TH ST, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-21 | 2784 S Ocean Blvd, 103E, Palm Beach, FL 33480 | No data |
VOLUNTARY DISSOLUTION | 2020-01-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 2784 S Ocean Blvd, 103E, Palm Beach, FL 33480 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-28 | 2784 S Ocean Blvd, 103E, Palm Beach, FL 33480 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-30 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State