Search icon

OZARK WAREHOUSE CORPORATION

Company Details

Entity Name: OZARK WAREHOUSE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 04 Mar 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P33013
FEI/EIN Number 71-0608715
Address: 1601 PUMP STATION ROAD, FAYETTEVILLE, AR 72701
Mail Address: 1601 PUMP STATION ROAD, FAYETTEVILLE, AR 72701
Place of Formation: ARKANSAS

Agent

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

Treasurer

Name Role Address
JOYNER, JIM Treasurer 215 MORNINGSIDE LANE, LIBERTY, TN 37095

Director

Name Role Address
SHALINSKY, BARRY Director 1016 E 23RD AVE., TAMPA, FL 33605
KING, BLUE Director 230 CEDAR RIDGE DR, MADISON, MS 39110

Chief Executive Officer

Name Role Address
DAVIES, RICHARD Chief Executive Officer 203 N OKLAHOMA WAY, FAYETTEVILLE, AR 72701

President

Name Role Address
HARRIS, LISA President 1540 NEW HAMPSHIRE ST., LAWRENCE, KS 66044

Vice President

Name Role Address
PICKFORD, BOB Vice President 6219 SAVANNAH AVE, CINCINNATI, OH 45224

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2005-04-14 1601 PUMP STATION ROAD, FAYETTEVILLE, AR 72701 No data
CHANGE OF PRINCIPAL ADDRESS 1993-04-05 1601 PUMP STATION ROAD, FAYETTEVILLE, AR 72701 No data
REGISTERED AGENT NAME CHANGED 1992-06-11 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-11 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2006-07-18
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State