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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
Name | Role | Address |
---|---|---|
MCCORMICK ROBERT J | President | 5 SARNOWSKI DR, GLENVILLE, NY, 12302 |
Name | Role | Address |
---|---|---|
MCCORMICK ROBERT J | Chief Executive Officer | 5 SARNOWSKI DR, GLENVILLE, NY, 12302 |
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 |
Name | Role | Address |
---|---|---|
LEONARD ROBERT M | Secretary | 5 SARNOWSKI DR, GLENVILLE, NY, 12302 |
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 |
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 |
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