Search icon

OCC, INC. - Florida Company Profile

Company Details

Entity Name: OCC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCC, 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: 02 Feb 1996 (29 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P96000011671
FEI/EIN Number 593353308

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

Address: 7235 BONNEVAL ROAD, JACKSONVILLE, FL, 32256, US
Mail Address: 7235 BONNEVAL ROAD, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEASLER FRANK President 7235 BONNEVAL ROAD, JACKSONVILLE, FL, 32256
KEASLER FRANK Treasurer 7235 BONNEVAL ROAD, JACKSONVILLE, FL, 32256
KEASLER FRANK Agent 7235 BONNEVAL ROAD, JACKSONVILLE, FL, 32256
KEASLER FRANK Secretary 7235 BONNEVAL ROAD, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026214 WG PITTS POWERS EXPIRED 2015-03-12 2020-12-31 - 9250 BAYMEADOWS ROAD, SUITE 120, JACKSONVILLE, FL, 32256
G10000101644 WGP ENGINEERING EXPIRED 2010-11-03 2015-12-31 - 7807 BAYMEADOWS ROAD E, SUITE #403, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 7235 BONNEVAL ROAD, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 7235 BONNEVAL ROAD, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2019-01-07 KEASLER, FRANK -
AMENDMENT AND NAME CHANGE 2019-01-07 OCC, INC. -
CHANGE OF MAILING ADDRESS 2019-01-07 7235 BONNEVAL ROAD, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2012-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000252955 LAPSED 16-2019-CA-001117-XXXX-MA CIRCUIT COURT, DUVAL COUNTY FL 2018-10-29 2024-04-11 $446,342.36 MAGNUM ELECTRIC, INC., 471 CHRISTIANO DRIVE, WEST FARGO, ND 58078
J17000665630 LAPSED 27-2016 SC 00085 MCKENZIE CO. 2017-02-17 2022-12-13 $9789.24 G &G GARBAGE,LLC, 7 W MONTANA AVENUE, BAKER, MT 59313

Documents

Name Date
Amendment and Name Change 2019-01-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-05-07
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-08-01
REINSTATEMENT 2012-10-18
REINSTATEMENT 2011-11-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State