Search icon

O&G INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: O&G INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O&G INDUSTRIES, 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: 10 Jun 2010 (15 years ago)
Date of dissolution: 23 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2016 (9 years ago)
Document Number: P10000049378
FEI/EIN Number 060479981

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

Address: 112 WALL STREET, TORRINGTON, CT, 06790, US
Mail Address: 112 WALL STREET, TORRINGTON, CT, 06790, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONEGLIA DAVID M President 112 WALL STREET, TORRINGTON, CT, 06790
ONEGLIA RAYMOND R Vice Chairman 112 WALL STREET, TORRINGTON, CT, 06790
ONEGLIA GREGORY S Vice Chairman 112 WALL STREET, TORRINGTON, CT, 06790
MERZ KENNETH W Secretary 112 WALL STREET, TORRINGTON, CT, 06790
HALL RICHARD J Chief Financial Officer 112 WALL STREET, TORRINGTON, CT, 06790
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2010-12-27 COGENCY GLOBAL INC. -

Documents

Name Date
Voluntary Dissolution 2016-05-23
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-28
Reg. Agent Change 2010-12-27
Domestic Profit 2010-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State