Entity Name: | O.C.D. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Dec 1999 (25 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P99000107292 |
FEI/EIN Number | 650968584 |
Address: | 3431 SW 11 ST, UNIT 1, DEERFIELD BEACH, FL, 33442 |
Mail Address: | 3431 SW 11 ST, UNIT 1, DEERFIELD BEACH, FL, 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERLAND PETER | Agent | 3431 SW 11 ST, UNIT 1, DEERFIELD BEACH, FL, 33442 |
Name | Role | Address |
---|---|---|
CHAMBERLAND PETER | President | 6717 NW 65TH TERRACE, PARKLAND, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000232665 | LAPSED | 48-2010-CA-010994-O | ORANGE COUNTY COURT | 2011-04-12 | 2016-04-18 | $57.068.52 | CEMEX CONSTRUCTION MARTERIALS FLORIDA, LLC., RINKER MATERIALS OF FLORIDA, INC., 3625 QUADRANGLE BLVD., STE 200, ORLANDO, FLA 32817 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-01-04 |
ANNUAL REPORT | 2004-01-06 |
ANNUAL REPORT | 2003-02-04 |
ANNUAL REPORT | 2002-03-28 |
ANNUAL REPORT | 2001-02-01 |
ANNUAL REPORT | 2000-05-22 |
Domestic Profit | 1999-12-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State