Search icon

ON-RITE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ON-RITE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON-RITE COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 1975 (50 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Nov 2004 (20 years ago)
Document Number: 484548
FEI/EIN Number 591620287

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

Address: 5200 NW 33rd AVENUE, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5200 NW 33rd AVENUE, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ON RITE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2023 591620287 2024-05-31 ON RITE COMPANY, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424990
Sponsor’s telephone number 9546770404
Plan sponsor’s address 5200 NW 33RD AVE, SUITE 100, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing LETITIA BROZOZOG
Valid signature Filed with authorized/valid electronic signature
ON RITE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2022 591620287 2023-06-06 ON RITE COMPANY, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424990
Sponsor’s telephone number 9546770404
Plan sponsor’s address 5200 NW 33RD AVE, SUITE 100, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing LETITIA BROZOZOG
Valid signature Filed with authorized/valid electronic signature
ON RITE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2021 591620287 2022-06-16 ON RITE COMPANY, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424990
Sponsor’s telephone number 9546770404
Plan sponsor’s address 5200 NW 33RD AVE, SUITE 100, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing LETITIA BROZOZOG
Valid signature Filed with authorized/valid electronic signature
ON RITE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2020 591620287 2021-08-12 ON RITE COMPANY, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424990
Sponsor’s telephone number 9546770404
Plan sponsor’s address 5200 NW 33RD AVE, SUITE 100, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2021-08-12
Name of individual signing LETITIA BROZOZOG
Valid signature Filed with authorized/valid electronic signature
ON RITE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2019 591620287 2020-10-06 ON RITE COMPANY, INC. 90
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424990
Sponsor’s telephone number 9546770404
Plan sponsor’s address 5200 NW 33RD AVE, SUITE 100, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing DAVID SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
ON RITE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2019 591620287 2020-11-11 ON RITE COMPANY, INC. 90
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424990
Sponsor’s telephone number 9546770404
Plan sponsor’s address 5200 NW 33RD AVE, SUITE 100, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2020-11-11
Name of individual signing DAVID SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
ON RITE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2019 591620287 2021-08-12 ON RITE COMPANY, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424990
Sponsor’s telephone number 9546770404
Plan sponsor’s address 5200 NW 33RD AVE, SUITE 100, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2021-08-12
Name of individual signing LETITIA BROZOZOG
Valid signature Filed with authorized/valid electronic signature
ON RITE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2018 591620287 2019-06-19 ON RITE COMPANY, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424990
Sponsor’s telephone number 9546770404
Plan sponsor’s address 5200 NW 33RD AVE, SUITE 100, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing DAVID SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
ON RITE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2017 591620287 2018-05-24 ON RITE COMPANY, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424990
Sponsor’s telephone number 9546770404
Plan sponsor’s address 5200 NW 33RD AVE, SUITE 100, FT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing DAVID SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
ON RITE COMPANY, INC. 401(K) PROFIT SHARING PLAN 2016 591620287 2017-08-04 ON RITE COMPANY, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424990
Sponsor’s telephone number 9546770404
Plan sponsor’s address 5130 N STATE RD 7, FT LAUDERDALE, FL, 33319

Signature of

Role Plan administrator
Date 2017-08-04
Name of individual signing DAVID SCHWARTZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
wan zhigang Chairman 5200 NW 33rd AVENUE, FORT LAUDERDALE, FL, 33309
URZOLA OSCAR R President 5200 NW 33rd AVENUE, FORT LAUDERDALE, FL, 33309
xu xiaodong Director 5200 NW 33rd AVENUE, FORT LAUDERDALE, FL, 33309
SHUKAT BETTINA Agent 5200 NW 33rd AVENUE, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000068263 HAIR VISIONS INTERNATIONAL ACTIVE 2014-07-01 2029-12-31 - 5200 NW 33RD AVE, SUITE 100, FORT LAUDERDALE, FL, 33309
G14000005455 SIMPLICITY EXPIRED 2014-01-15 2024-12-31 - 5200 NW 33RD AVE, SUITE 100, FT. LAUDERDALE, FL, 33309
G14000005452 TRESSALLURE EXPIRED 2014-01-15 2024-12-31 - 5200 NW 33RD AVE, SUITE 100, FORT LAUDERDALE, FL, 33309
G04257900380 ULTRATRESS EXPIRED 2004-09-13 2024-12-31 - 5200 NW 33RD AVE, SUITE 100, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-25 SHUKAT, BETTINA -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 5200 NW 33rd AVENUE, SUITE 100, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-04-10 5200 NW 33rd AVENUE, SUITE 100, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 5200 NW 33rd AVENUE, SUITE 100, FORT LAUDERDALE, FL 33309 -
MERGER 2004-11-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000050395
NAME CHANGE AMENDMENT 2002-10-11 ON-RITE COMPANY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-12-05
AMENDED ANNUAL REPORT 2023-08-25
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5923257403 2020-05-13 0455 PPP 5200 NW 33rd Ave Ste 100, FORT LAUDERDALE, FL, 33309
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 802802
Loan Approval Amount (current) 802802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 63
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 810939.99
Forgiveness Paid Date 2021-05-20
6278618608 2021-03-23 0455 PPS 5200 NW 33rd Ave Ste 100, Fort Lauderdale, FL, 33309-6398
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 802802
Loan Approval Amount (current) 802802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-6398
Project Congressional District FL-20
Number of Employees 46
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 808036.71
Forgiveness Paid Date 2021-11-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State