Search icon

ONTIC ENGINEERING & MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: ONTIC ENGINEERING & MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Mar 2011 (14 years ago)
Document Number: F11000001330
FEI/EIN Number 95-4085481

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

Address: 15701 SW 29TH STREET, SUITE 100A, MIRAMAR, FL, 33027, US
Mail Address: 15701 SW 29TH STREET, SUITE 100A, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Blackbird Gareth D Director 20400 Plummer Street, Chatsworth, CA, 91311
Hall Gareth L Director 20400 Plummer Street, Chatsworth, CA, 91311
Kroll Susan C Secretary 20400 Plummer Street, Chatsworth, CA, 91311
Robson Chad E Vice President 20400 Plummer Street, Chatsworth, CA, 91311
SARTAIN BRIAN EARL D Director 20400 PLUMMER STREET, CHATSWORTH, CA, 91311

Form 5500 Series

Employer Identification Number (EIN):
954085481
Plan Year:
2009
Number Of Participants:
146
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
33
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000018626 ONTIC MRO INC ACTIVE 2025-02-07 2030-12-31 - 20400 PLUMMER ST, MIRAMAR, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 20400 Plummer Street, Chatsworth, CA 91311 -
CHANGE OF MAILING ADDRESS 2024-04-15 20400 Plummer Street, Chatsworth, CA 91311 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State