Search icon

OCIUS COMMUNICATIONS, INC.

Headquarter

Company Details

Entity Name: OCIUS COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 1999 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000106984
FEI/EIN Number 593612042
Address: 435 DOUGLAS, 2105, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 435 DOUGLAS, 2105, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OCIUS COMMUNICATIONS, INC., ALABAMA 000-917-952 ALABAMA
Headquarter of OCIUS COMMUNICATIONS, INC., NEW YORK 2547846 NEW YORK
Headquarter of OCIUS COMMUNICATIONS, INC., CONNECTICUT 0660166 CONNECTICUT

Agent

Name Role Address
HAHONEY TED Agent 435 DOUGLAS AVE #2105, ALTAMONTE SPRINGS, FL, 32714

President

Name Role Address
MAHONEY TED President 105 STONERIDGE DR, LONGWOOD, FL, 32779

Chief Executive Officer

Name Role Address
VOLPERT HOWARD Chief Executive Officer 207 HERMITS TRAIL, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-16 435 DOUGLAS AVE #2105, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-16 435 DOUGLAS, 2105, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF MAILING ADDRESS 2002-09-16 435 DOUGLAS, 2105, ALTAMONTE SPRINGS, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2002-09-16 HAHONEY, TED No data
AMENDMENT 2000-10-11 No data No data
AMENDMENT 2000-08-18 No data No data
AMENDMENT AND NAME CHANGE 2000-05-22 OCIUS COMMUNICATIONS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900020878 LAPSED 02-CA-642-15-K 18TH JUD CIR CT SEMINOLE CO FL 2004-05-18 2009-09-13 $125000.00 GREGORY T. KUCERA, C/O CHRISTOPHER H. MORRISON, ESQUIRE, 7100 S. HIGHWAY 17-92, FERN PARK, FL 32730
J04900005497 LAPSED 03-CC-3876-20-F SEMINOLE COUNTY COURT 2003-12-31 2009-03-03 $10036.61 FEDERAL EXPRESS CORPORATION, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J03000029910 LAPSED 02-CA-1239-15-W SEMINOLE COUNTY CIRCUIT COURT 2003-01-21 2008-01-27 $42777.94 ENTERPRISE LEASING COMPANY OF ORLANDO, 130 UNIVERSITY PARK DRIVE, #235, WINTER PARK, FL 32792
J02000128904 LAPSED SCO-01-10279 CNTY CRT ORANGE CNTY FL 2002-03-12 2007-04-01 $5,420.42 S & S GRAPHICS, INC., P.O. BOX 560898, ORLANDO, FL 32856

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-09-16
ANNUAL REPORT 2001-05-14
Amendment 2000-10-11
Amendment 2000-08-18
Amendment and Name Change 2000-05-22
ANNUAL REPORT 2000-03-31
Domestic Profit 1999-12-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State