Search icon

ONE ON ONE, INC.

Company Details

Entity Name: ONE ON ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Aug 2001 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F01000004387
FEI/EIN Number 522306994
Address: 8625 CRESTGATE CIRCLE, ORLANDO, FL, 32819
Mail Address: 8625 CRESTGATE CIRCLE, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
LANGE CLARKE Agent 8625 CRESTGATE CIR, ORLANDO, FL, 32819

President

Name Role Address
LANGE CLARKE A President 8625 CRESTGATE CIRCLE, ORLANDO, FL, 32819

Director

Name Role Address
LANGE CLARKE A Director 8625 CRESTGATE CIRCLE, ORLANDO, FL, 32819

Secretary

Name Role Address
SEALE SUSAN B Secretary 12803 WATER POINT BLVD., WINDERMERE, FL, 34786

Treasurer

Name Role Address
SEALE SUSAN B Treasurer 12803 WATER POINT BLVD., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-09-08 8625 CRESTGATE CIRCLE, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2004-09-08 LANGE, CLARKE No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-03 8625 CRESTGATE CIR, ORLANDO, FL 32819 No data
NAME CHANGE AMENDMENT 2002-07-18 ONE ON ONE, INC. No data
CHANGE OF MAILING ADDRESS 2002-05-08 8625 CRESTGATE CIRCLE, ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000101752 LAPSED 01-010301 18 17TH JUDICIAL BROWARD COUNTY 2002-02-14 2007-03-13 $4,900.00 JOSEPH LANDICINO, 13701 SW 12TH ST APT 203, PEMBROKE PINES FL 33027

Documents

Name Date
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-03-03
Name Change 2002-07-18
ANNUAL REPORT 2002-05-08
Foreign Profit 2001-08-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State