Entity Name: | O'NEIL WALLACE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Aug 2009 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Jul 2015 (10 years ago) |
Document Number: | P09000069151 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1500 Weston Road, Weston, FL, 33326, US |
Mail Address: | 211 Fairmont Way, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLACE ONEIL | Agent | 211 Fairmont Way, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
WALLACE ONEIL | President | 211 Fairmont, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
WALLACE ONEIL | Director | 211 Fairmont, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
BICAR WALLACE LINDA | Vice President | 211 Fairmont Way, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 1500 Weston Road, 200-07, Weston, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-24 | 1500 Weston Road, 200-07, Weston, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-24 | 211 Fairmont Way, WESTON, FL 33326 | No data |
AMENDMENT | 2015-07-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-13 | WALLACE, ONEIL | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-13 |
Amendment | 2015-07-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State