Entity Name: | OVERSEAS EQUIPMENT SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Feb 2011 (14 years ago) |
Date of dissolution: | 02 May 2014 (11 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 02 May 2014 (11 years ago) |
Document Number: | P11000014817 |
FEI/EIN Number | 27-5008704 |
Address: | 4700 N.W. 2ND AVE, #202, BOCA RATON, FL 33431 |
Mail Address: | 4700 N.W. 2ND AVE, #202, BOCA RATON, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ELO ENTERPRISES, INC. | Agent |
Name | Role | Address |
---|---|---|
MELLO, CONRADO A | President | 4700 N.W. 2ND AVE. #202, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
MAIA, VINICIUS M | Vice President | 4700 N.W. 2ND AVE. #202, BOCA RATON, FL 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2014-05-02 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L14000072736. CONVERSION NUMBER 300000140423 |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-11 | 4700 N.W. 2ND AVE, #202, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-11 | 4700 N.W. 2ND AVE, #202, BOCA RATON, FL 33431 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-24 |
ADDRESS CHANGE | 2011-05-02 |
Domestic Profit | 2011-02-10 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State