Search icon

O'CONNOR CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: O'CONNOR CONSTRUCTORS, 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: 19 Mar 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P33202
FEI/EIN Number 041686400

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 45 INDUSTRIAL DRIVE, CANTON, MA, 02021
Mail Address: 45 INDUSTRIAL DRIVE, CANTON, MA, 02021
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
O'CONNOR THOMAS JR. President 55 PLEASANT ST, CANTON, MA, 02021
O'CONNOR THOMAS JR. Treasurer 55 PLEASANT ST, CANTON, MA, 02021
O'CONNOR THOMAS JR. Director 55 PLEASANT ST, CANTON, MA, 02021
OCONNOR THOMAS JR Treasurer 55 PLEASANT ST, CANTON, MA
CAMPBELL THOMAS M Secretary 49 PAUL ST, BRAINTREE, MA, 02184
O'CONNOR FRANCES Director 1033 BRUSH HILL RD, MILTON, MA
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1997-03-17 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1997-03-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1997-02-03 O'CONNOR CONSTRUCTORS, INC. -

Documents

Name Date
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-24
REG. AGENT CHANGE 1997-03-17
AMENDMENT 1997-02-03
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State