Entity Name: | OYSTAR NORTH AMERICA - COVINGTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Jul 1990 (35 years ago) |
Branch of: | OYSTAR NORTH AMERICA - COVINGTON, INC., KENTUCKY (Company Number 0026497) |
Date of dissolution: | 27 Jan 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Jan 2012 (13 years ago) |
Document Number: | P30434 |
FEI/EIN Number |
610240920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2701 CRESCENT SPRINGS ROAD, COVINGTON, KY, 41017 |
Mail Address: | 2701 CRESCENT SPRINGS ROAD, COVINGTON, KY, 41017 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
BONFIELD GORDON | Chief Executive Officer | 2701 CRESCENT SPRINGS RD, COVINGTON, KY, 41017 |
AWADALLA SUSAN | Director | 2701 CRESCENT SPRGS RD, COVINGTON, KY, 41017 |
AWADALLA SUSAN | Secretary | 2701 CRESCENT SPRGS RD, COVINGTON, KY, 41017 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000104076 | OYSTAR NORTH AMERICA | EXPIRED | 2011-10-24 | 2016-12-31 | - | 2701 CRESCENT SPRINGS ROAD, COVINGTON, KY, 41017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-01-27 | - | - |
NAME CHANGE AMENDMENT | 2011-08-31 | OYSTAR NORTH AMERICA - COVINGTON, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2006-08-29 | NRAI SERVICES, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-02-18 | 2701 CRESCENT SPRINGS ROAD, COVINGTON, KY 41017 | - |
CHANGE OF MAILING ADDRESS | 1991-02-18 | 2701 CRESCENT SPRINGS ROAD, COVINGTON, KY 41017 | - |
Name | Date |
---|---|
Withdrawal | 2012-01-27 |
Name Change | 2011-08-31 |
ANNUAL REPORT | 2011-05-17 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-06-04 |
ANNUAL REPORT | 2008-03-05 |
ANNUAL REPORT | 2007-03-15 |
Reg. Agent Change | 2006-08-29 |
ANNUAL REPORT | 2006-03-15 |
ANNUAL REPORT | 2005-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State