Search icon

OPERATOR SERVICE COMPANY - Florida Company Profile

Company Details

Entity Name: OPERATOR SERVICE COMPANY
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: 21 Feb 1992 (33 years ago)
Date of dissolution: 02 Feb 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Feb 2005 (20 years ago)
Document Number: P37598
FEI/EIN Number 752180408

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

Address: 360 NORTH CRESCENT DRIVE, SOUTH BUILDING, BEVERLY HILLS, CA, 90210, US
Mail Address: 360 NORTH CRESCENT DRIVE, SOUTH BUILDING, BEVERLY HILLS, CA, 90210, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
GORES THOMAS T President 2049 CENTURY PARK EAST, SUITE 2700, LOS ANGELES, CA, 90067
KALAWSKI EVA M Secretary 2049 CENTURY PARK EAST, SUITE 2700, LOS ANGELES, CA, 90067
JOUBRAN ROBERT J Treasurer 2049 CENTURY PARK EAST, SUITE 2700, LOS ANGELES, CA, 90067
READER MARK D Assistant Treasurer 2049 CENTURY PARK EAST, SUITE 2700, LOS ANGELES, CA, 90067
JOHNSTON DOUGLAS Vice President 2049 CENTURY PARK EAST #2700, LOS ANGELES, CA, 90067

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-02 360 NORTH CRESCENT DRIVE, SOUTH BUILDING, BEVERLY HILLS, CA 90210 -
CHANGE OF MAILING ADDRESS 2005-02-02 360 NORTH CRESCENT DRIVE, SOUTH BUILDING, BEVERLY HILLS, CA 90210 -

Documents

Name Date
Withdrawal 2005-02-02
ANNUAL REPORT 2004-04-04
ANNUAL REPORT 2003-02-18
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-06-27
Reg. Agent Change 2001-01-02
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State