Search icon

O'SAN PRODUCTS, INC.

Company Details

Entity Name: O'SAN PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 20 Apr 1988 (37 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P18899
FEI/EIN Number 58-1751669
Address: 20 INDUSTRIAL BLVD., CAMILLA, GA 31730
Mail Address: P.O. BOX 468, CAMILLA, GA 31730
Place of Formation: GEORGIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
SHIVER, ERNIE Director 1461 OLD NEWTON RD, PELHAM, GA 31779
RICE, DWYANE Director 86 CORSICA LN, GEORGETOWN, GA 39854
WIMBERLY, WILLIE B. Director 7620 HWY 37 W., CAMILLA, GA 31730

Chairman

Name Role Address
WIMBERLY, WILLIE B. Chairman 7620 HWY 37 W., CAMILLA, GA 31730

President

Name Role Address
SHIVER, ERNIE President 1461 OLD NEWTON RD, PELHAM, GA 31779

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2000-05-07 20 INDUSTRIAL BLVD., CAMILLA, GA 31730 No data
REGISTERED AGENT NAME CHANGED 1992-03-04 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-04 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 1989-07-20 O'SAN PRODUCTS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000870841 TERMINATED 1000000497778 LEON 2013-04-25 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000798358 TERMINATED 1000000306575 LEON 2012-10-24 2032-10-31 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-05-07
ANNUAL REPORT 1999-02-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State