Search icon

FIRST OVERSEAS, INC.

Company Details

Entity Name: FIRST OVERSEAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jan 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000000915
FEI/EIN Number 64-0552830
Address: 1561 S. CONGRESS AVENUE, SUITE 167, DELRAY BEACH, FL 33445
Mail Address: 1561 S. CONGRESS AVENUE, SUITE 167, DELRAY BEACH, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STAN ZELLER Agent 2605 ZORNO WAY, DELRAY BEACH, FL 33445

President

Name Role Address
ZELLER, STANLEY President 1561 S. CONGRESS AVENUE, #167, DELRAY BEACH, FL 33445

Treasurer

Name Role Address
ZELLER, STANLEY Treasurer 1561 S. CONGRESS AVENUE, #167, DELRAY BEACH, FL 33445

Director

Name Role Address
ZELLER, STANLEY Director 1561 S. CONGRESS AVENUE, #167, DELRAY BEACH, FL 33445
BURNS, WILLIAM A Director 1561 S. CONGRESS AVENUE, #167, DELRAY BEACH, FL 33445

Vice President

Name Role Address
BURNS, WILLIAM A Vice President 1561 S. CONGRESS AVENUE, #167, DELRAY BEACH, FL 33445

Secretary

Name Role Address
BURNS, WILLIAM A Secretary 1561 S. CONGRESS AVENUE, #167, DELRAY BEACH, FL 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-08-01 2605 ZORNO WAY, DELRAY BEACH, FL 33445 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 STAN ZELLER No data

Documents

Name Date
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-08-01
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State