Search icon

O5C INC

Company Details

Entity Name: O5C INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Nov 2013 (11 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P13000093919
Address: 2025 KENILWORTH AVE, SOUTH DAYTONA, FL, 32119
Mail Address: 2025 KENILWORTH AVE, SOUTH DAYTONA, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SCHUTT CHARLES Agent 2025 KENILWORTH AVE, SOUTH DAYTONA, FL, 32119

President

Name Role Address
SCHUTT CHARLES President 2025 KENILWORTH AVE, SOUTH DAYTONA, FL, 32119

Vice President

Name Role Address
NADER JOHNATHAN Vice President 2025 KENILWORTH AVE, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001184760 LAPSED 1000000646485 DUVAL 2014-11-07 2024-12-17 $ 557.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14001184752 ACTIVE 1000000646484 DUVAL 2014-11-07 2034-12-17 $ 1,448.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
Domestic Profit 2013-11-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State