Search icon

O'CONNOR, INC. - Florida Company Profile

Company Details

Entity Name: O'CONNOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O'CONNOR, 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: 04 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000030732
FEI/EIN Number NOT APPLICABLE

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

Address: 2020 E. SCOTT ST., PENSACOLA, FL, 32503, US
Mail Address: PO Box 2174, PENSACOLA, FL, 32513, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR KENNETH President 2020 E. SCOTT ST., PENSACOLA, FL, 32503
O'CONNOR KENNETH Secretary 2020 E. SCOTT ST., PENSACOLA, FL, 32503
O'CONNOR KENNETH Treasurer 2020 E. SCOTT ST., PENSACOLA, FL, 32503
O'CONNOR KENNETH Director 2020 E. SCOTT ST., PENSACOLA, FL, 32503
O'Connor Kenneth W Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-30 2020 E. SCOTT ST., PENSACOLA, FL 32503 -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 O'Connor, Kenneth William -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-11
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State