Search icon

ORE PROPERTY TWO, INC.

Company Details

Entity Name: ORE PROPERTY TWO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2011 (14 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: P11000032502
FEI/EIN Number 453509419
Address: 5 SARNOWSKI DR, GLENVILLE, NY, 12302
Mail Address: 5 SARNOWSKI DR, GLENVILLE, NY, 12302
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
MCCORMICK ROBERT J Director 5 SARNOWSKI DR, GLENVILLE, NY, 12302
SALVADOR SCOT R Director 5 SARNOWSKI DR, GLENVILLE, NY, 12302
OZIMEK MICHAEL M Director 5 SARNOWSKI DR, GLENVILLE, NY, 12302
SCHRECK ERIC J Director 5 SARNOWSKI DR, GLENVILLE, NY, 12302

President

Name Role Address
MCCORMICK ROBERT J President 5 SARNOWSKI DR, GLENVILLE, NY, 12302

Chief Executive Officer

Name Role Address
MCCORMICK ROBERT J Chief Executive Officer 5 SARNOWSKI DR, GLENVILLE, NY, 12302

Vice President

Name Role Address
SALVADOR SCOT R Vice President 5 SARNOWSKI DR, GLENVILLE, NY, 12302
OZIMEK MICHAEL M Vice President 5 SARNOWSKI DR, GLENVILLE, NY, 12302
SCHRECK ERIC J Vice President 5 SARNOWSKI DR, GLENVILLE, NY, 12302

Secretary

Name Role Address
LEONARD ROBERT M Secretary 5 SARNOWSKI DR, GLENVILLE, NY, 12302

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097697 STORE 4 LESS EXPIRED 2012-10-05 2017-12-31 No data 3252 N. U.S. HIGHWAY 1, FT. PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-11 5 SARNOWSKI DR, GLENVILLE, NY 12302 No data
CHANGE OF MAILING ADDRESS 2012-05-11 5 SARNOWSKI DR, GLENVILLE, NY 12302 No data

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State