Search icon

O'SHAUGHNESSY'S, INC.

Company Details

Entity Name: O'SHAUGHNESSY'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Dec 1995 (29 years ago)
Date of dissolution: 17 Mar 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2003 (22 years ago)
Document Number: P95000092798
FEI/EIN Number 650626358
Address: LOWDERMILK PARK, NAPLES, FL, 34102, US
Mail Address: 3108ANDORRA CT, NAPLES, FL, 34109, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
OSHAUGHNESSI JOSEPH Agent 3108 ANDORA CT., NAPLES, FL, 33999

President

Name Role Address
O'SHAUGHNESSY JOSEPH President 3108 ANDORRA COURT, NAPLES, FL, 33999
O'SHAUGHNESSY MARY M President 3108 ANDORRA COURT, NAPLES, FL, 33999

Director

Name Role Address
O'SHAUGHNESSY JOSEPH Director 3108 ANDORRA COURT, NAPLES, FL, 33999
O'SHAUGHNESSY MARY M Director 3108 ANDORRA COURT, NAPLES, FL, 33999

Treasurer

Name Role Address
O'SHAUGHNESSY JOSEPH Treasurer 3108 ANDORRA COURT, NAPLES, FL, 33999

Vice President

Name Role Address
O'SHAUGHNESSY MARY M Vice President 3108 ANDORRA COURT, NAPLES, FL, 33999

Secretary

Name Role Address
O'SHAUGHNESSY MARY M Secretary 3108 ANDORRA COURT, NAPLES, FL, 33999

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-03-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-15 LOWDERMILK PARK, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2000-04-21 LOWDERMILK PARK, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 OSHAUGHNESSI, JOSEPH No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 3108 ANDORA CT., NAPLES, FL 33999 No data

Documents

Name Date
Voluntary Dissolution 2003-03-17
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State