Search icon

ONPROCESS TECHNOLOGY, INC.

Company Details

Entity Name: ONPROCESS TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Sep 2013 (11 years ago)
Date of dissolution: 09 Feb 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: F13000004137
FEI/EIN Number 043406986
Address: 500 W Madison St., Chicago, IL, 60661, US
Mail Address: 500 W Madison St., Chicago, IL, 60661, US
Place of Formation: MASSACHUSETTS

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Holmes Aaron President 500 W Madison St., Chicago, IL, 60661

Director

Name Role Address
Goldman Robert F Director 500 W Madison St., Chicago, IL, 60661

Vice President

Name Role Address
Awad Sammy Vice President 500 W Madison St., Chicago, IL, 60661
Lebouef Lance Marshall Vice President 500 W Madison St., Chicago, IL, 60661

Treasurer

Name Role Address
Kowles Brian Treasurer 500 W Madison St., Chicago, IL, 60661

Secretary

Name Role Address
Goldman Robert Secretary 500 W Madison St., Chicago, IL, 60661

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-02-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 500 W Madison St., Chicago, IL 60661 No data
CHANGE OF MAILING ADDRESS 2024-01-30 500 W Madison St., Chicago, IL 60661 No data
REGISTERED AGENT NAME CHANGED 2024-01-30 Corporate Creations Network Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 801 US Highway 1, North Palm Beach, FL 33408 No data

Documents

Name Date
Withdrawal 2024-02-09
ANNUAL REPORT 2024-01-30
Reg. Agent Change 2023-05-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State