Search icon

OCS CONSULTANTS, INC.

Company Details

Entity Name: OCS CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 1999 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Dec 2020 (4 years ago)
Document Number: P99000109358
FEI/EIN Number 593618140
Address: 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839, US
Mail Address: 4700 Millenia Blvd, Ste 400, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Neukamm Michael E Agent 301 E. PINE ST., STE. 1400, ORLANDO, FL, 32801

Director

Name Role Address
EARL ROBERT I Director 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839

Treasurer

Name Role Address
Avallone Thomas Treasurer 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000125369 FARMYARD EXPIRED 2015-12-11 2020-12-31 No data 4700 MILLENIA BLVD., SUITE 400, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-12-10 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-18 Neukamm, Michael E No data
CHANGE OF MAILING ADDRESS 2013-02-25 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839 No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-24 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839 No data
REGISTERED AGENT ADDRESS CHANGED 2003-12-18 301 E. PINE ST., STE. 1400, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-16
Amended and Restated Articles 2020-12-10
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State