Search icon

O.G EXPRESS TRANSPORT INC

Company Details

Entity Name: O.G EXPRESS TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2014 (10 years ago)
Date of dissolution: 12 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2021 (3 years ago)
Document Number: P14000091855
FEI/EIN Number 47-2322513
Address: 5618 EL DORADO AVE, LAKELAND, FL, 33809, US
Mail Address: P.O. BOX 90922, LAKELAND, FL, 33804, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ ORLENIS Agent 5618 EL DORADO AVENUE, LAKELAND, FL, 33809

President

Name Role Address
GOMEZ ORLENIS President 5618 EL DORADO AVE, LAKELAND, FL, 33809

Officer

Name Role Address
OBREGON HERNANDEZ EDDY A Officer 2907 BANYAN LN, LAKELAND, FL, 33805

Secretary

Name Role Address
DIAZ RIVERO JOHAN M Secretary 5618 EL DORADO AVE, LAKELAND, FL, 338096100

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-06 GOMEZ, ORLENIS No data
AMENDMENT 2019-02-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 5618 EL DORADO AVENUE, LAKELAND, FL 33809 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 5618 EL DORADO AVE, LAKELAND, FL 33809 No data
CHANGE OF MAILING ADDRESS 2017-04-04 5618 EL DORADO AVE, LAKELAND, FL 33809 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-12
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-05-29
AMENDED ANNUAL REPORT 2019-07-30
AMENDED ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2019-04-25
Amendment 2019-02-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State