Search icon

O'CONNELL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: O'CONNELL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O'CONNELL PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Dec 1994 (30 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P94000087331
FEI/EIN Number 462802525

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

Address: 102 ALLIGATOR CIRCLE STAR ROUTE 2 BOX 492A, CRESCENT CITY, FL, 32112
Mail Address: POST OFFICE BOX 99, EAST PALATKA, FL, 32131
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNELL EUGENE F President 102 ALLIGATOR CIRCLE STAR ROUTE 2 BOX 492A, CRESCENT CITY, FL, 32112
O'CONNELL EUGENE F Secretary 102 ALLIGATOR CIRCLE STAR ROUTE 2 BOX 492A, CRESCENT CITY, FL, 32112
O'CONNELL EUGENE F Treasurer 102 ALLIGATOR CIRCLE STAR ROUTE 2 BOX 492A, CRESCENT CITY, FL, 32112
O'CONNELL EUGENE F Director 102 ALLIGATOR CIRCLE STAR ROUTE 2 BOX 492A, CRESCENT CITY, FL, 32112
O'CONNELL EUGENE F Agent 102 ALLIGATOR CIRCLE STAR ROUTE 2 BOX 492A, CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-08-12
ANNUAL REPORT 1995-08-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State