Entity Name: | O'CONNOR & SON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Feb 1996 (29 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P96000017623 |
FEI/EIN Number | 59-3364579 |
Address: | 1919-10 BLANDING BLVD, JACKSONVILLE, FL 32210 |
Mail Address: | P.O BOX 125, JACKSONVILLE, FL 32220 |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'CONNOR, THOMAS B | Agent | 1919-10 BLANDING BLVD., JACKSONVILLE, FL 32210 |
Name | Role | Address |
---|---|---|
O'CONNOR, THOMAS B | Vice President | 5927 RIDGEWAY RD. E., JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
O'CONNOR, JUDITH C | Secretary | 5927 RIDGEWAY RD. E., JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
O'CONNOR, JUDITH C | President | 5927 RIDGEWAY RD. E., JACKSONVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1998-05-22 | O'CONNOR, THOMAS B | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-22 | 1919-10 BLANDING BLVD., JACKSONVILLE, FL 32210 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-08-05 | 1919-10 BLANDING BLVD, JACKSONVILLE, FL 32210 | No data |
CHANGE OF MAILING ADDRESS | 1997-08-05 | 1919-10 BLANDING BLVD, JACKSONVILLE, FL 32210 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-22 |
ANNUAL REPORT | 1997-08-05 |
DOCUMENTS PRIOR TO 1997 | 1996-02-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State