Entity Name: | OMNICRETE INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Feb 2015 (10 years ago) |
Date of dissolution: | 17 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2019 (6 years ago) |
Document Number: | P15000016935 |
FEI/EIN Number | 47-3195860 |
Address: | 1426 Fairview Circle, Reunion, FL 34747 |
Mail Address: | 1426 Fairview Circle, Reunion, FL 34747 |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Terry, Leonard Robert | Agent | 1426 Fairview Circle, Reunion, FL 34747 |
Name | Role | Address |
---|---|---|
Terry, Donna Mae | Secretary | 1426 Fairview Circle, Reunion, FL 34747 |
Name | Role | Address |
---|---|---|
Terry, Donna Mae | Treasurer | 1426 Fairview Circle, Reunion, FL 34747 |
Name | Role | Address |
---|---|---|
Terry, Leonard Robert | Director | 1426 Fairview Circle, Reunion, FL 34747 |
Name | Role | Address |
---|---|---|
Terry, Leonard Robert | Chief Executive Officer | 1426 Fairview Circle, Reunion, FL 34747 |
Name | Role | Address |
---|---|---|
Terry, Leonard Robert | President | 1426 Fairview Circle, Reunion, FL 34747 |
Name | Role | Address |
---|---|---|
Terry, Ryan David | VP Construction | 7761 Indian Ridge Trail North, Kissimmee, FL 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 1426 Fairview Circle, Reunion, FL 34747 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 1426 Fairview Circle, Reunion, FL 34747 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 1426 Fairview Circle, Reunion, FL 34747 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-28 | Terry, Leonard Robert | No data |
AMENDMENT | 2016-11-04 | No data | No data |
AMENDMENT | 2015-04-22 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-17 |
AMENDED ANNUAL REPORT | 2018-09-13 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-01-28 |
Amendment | 2016-11-04 |
AMENDED ANNUAL REPORT | 2016-06-21 |
ANNUAL REPORT | 2016-02-02 |
Amendment | 2015-04-22 |
Domestic Profit | 2015-02-20 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State