Search icon

OFFENHAUSER ENTERPRISES, INC.

Company Details

Entity Name: OFFENHAUSER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P95000004649
FEI/EIN Number 650551451
Address: 12901-12 MCGREGOR BLVD., FORT MYERS, FL, 33919
Mail Address: 12901-12 MCGREGOR BLVD, FT. MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
OFFENHAUSER JEFFREY T Agent 625 ASTARIAS CIR, FORT MYERS, FL, 33919

President

Name Role Address
OFFENHAUSER JEFFREY T President 12901-12 MCGREGOR BLVD, FORT MYERS, FL, 33919

Secretary

Name Role Address
OFFENHAUSER JEFFREY T Secretary 12901-12 MCGREGOR BLVD, FORT MYERS, FL, 33919

Treasurer

Name Role Address
OFFENHAUSER JEFFREY T Treasurer 12901-12 MCGREGOR BLVD, FORT MYERS, FL, 33919

Director

Name Role Address
OFFENHAUSER JEFFREY T Director 12901-12 MCGREGOR BLVD, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 625 ASTARIAS CIR, FORT MYERS, FL 33919 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-19 12901-12 MCGREGOR BLVD., FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 1996-04-16 12901-12 MCGREGOR BLVD., FORT MYERS, FL 33919 No data

Documents

Name Date
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State