Entity Name: | ONVOY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Mar 2013 (12 years ago) |
Branch of: | ONVOY, INC., MINNESOTA (Company Number 6a40c34b-b1d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 17 Apr 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Apr 2014 (11 years ago) |
Document Number: | F13000001329 |
FEI/EIN Number |
411624131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10300 6TH AVE N, PLYMOUTH, MN, 55441 |
Mail Address: | 10300 6TH AVE N, PLYMOUTH, MN, 55441 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
CARUSO DANIEL | Chief Executive Officer | 1805 29th St, Boulder, CO, 80301 |
CONNOR RICK | Director | 1805 29th St, Boulder, CO, 80301 |
CHOE MICHAEL | Director | 1805 29th St, Boulder, CO, 80301 |
BEER SCOTT E | Vice President | 1805 29th St, Boulder, CO, 80301 |
DESGARENNES KEN | Treasurer | 1805 29th St, Boulder, CO, 80301 |
DESGARENNES KEN | Secretary | 1805 29th St, Boulder, CO, 80301 |
Hendricks Fritz | President | 10300 6th Ave N, Plymouth, MN, 55441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000032779 | ONVOY VOICE SERVICES | EXPIRED | 2013-04-05 | 2018-12-31 | - | 10300 6TH AVE NORTH, PLYMOUTH, MN, 55441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-06-01 | 10300 6TH AVE N, PLYMOUTH, MN 55441 | - |
CHANGE OF MAILING ADDRESS | 2025-06-01 | 10300 6TH AVE N, PLYMOUTH, MN 55441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-01 | 10300 6TH AVE N, PLYMOUTH, MN 55441 | - |
CHANGE OF MAILING ADDRESS | 2024-06-01 | 10300 6TH AVE N, PLYMOUTH, MN 55441 | - |
WITHDRAWAL | 2014-04-17 | - | - |
REGISTERED AGENT CHANGED | 2014-04-17 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2014-04-17 |
ANNUAL REPORT | 2014-01-08 |
Foreign Profit | 2013-03-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State