Search icon

OYSTAR NORTH AMERICA - COVINGTON, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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