Entity Name: | OCRAM LOGISTICS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Sep 2016 (8 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: | P16000072940 |
FEI/EIN Number | 81-3748724 |
Address: | 1212 Sasoon Ave, ORLANDO, FL, 32803, US |
Mail Address: | 1212 Sasoon Ave, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES YISSEL | Agent | 1212 Sasoon Ave, ORLANDO, FL, 32803 |
Name | Role | Address |
---|---|---|
VALDES YISSEL | President | 1212 Sasoon Ave, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-03 | VALDES, YISSEL | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-21 | 1212 Sasoon Ave, ORLANDO, FL 32803 | No data |
CHANGE OF MAILING ADDRESS | 2017-08-21 | 1212 Sasoon Ave, ORLANDO, FL 32803 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-21 | 1212 Sasoon Ave, ORLANDO, FL 32803 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000220426 | LAPSED | 2018-SC-004394-O | COUNTY CIVIL, ORANGE CO., FL | 2018-06-05 | 2023-06-05 | $4,772.99 | ORLANDO FREIGHTLINER, INC, 2455 S ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-10-01 |
AMENDED ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2018-03-26 |
AMENDED ANNUAL REPORT | 2017-10-03 |
ANNUAL REPORT | 2017-08-21 |
Domestic Profit | 2016-09-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State