Search icon

O'CONNOR L & G HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: O'CONNOR L & G HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O'CONNOR L & G HOLDINGS, 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: 24 Feb 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000018265
FEI/EIN Number 47-3277680

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

Address: 400 North New York Avenue, SUITE 200, WINTER PARK, FL, 32789, US
Mail Address: 400 NORTH NEW YORK, SUITE 200, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR JOHN G Director 400 NORTH NEW YORK AVENUE, WINTER PARK, FL, 32789
O'CONNOR JOHN G President 400 NORTH NEW YORK AVENUE, WINTER PARK, FL, 32789
O'CONNOR LOURDES Director 400 NORTH NEW YORK AVENUE, WINTER PARK, FL, 32789
O'CONNOR JOHN G Agent 400 NORTH NEW YORK AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 O'CONNOR, JOHN G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 400 North New York Avenue, SUITE 200, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2016-04-25 400 North New York Avenue, SUITE 200, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 400 NORTH NEW YORK AVENUE, SUITE 200, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2020-05-04
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-25
Domestic Profit 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State