Entity Name: | OLEANDER ABSTRACTORS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 May 2014 (11 years ago) |
Document Number: | P14000041312 |
FEI/EIN Number | 46-5647433 |
Address: | 1015 Atlantic Blvd., Atlantic Beach, FL, 32233, US |
Mail Address: | 1015 Atlantic Blvd., Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TYBURCZY MICHAEL | Agent | 1015 Atlantic Blvd., Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
TYBURCZY MICHAEL | President | 1015 Atlantic Blvd., Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-08 | 1015 Atlantic Blvd., Suite 80, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-08 | 1015 Atlantic Blvd., Suite 80, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-08 | 1015 Atlantic Blvd., Suite 80, Atlantic Beach, FL 32233 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State