Entity Name: | ONX, 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: | 12 Mar 2021 (4 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 May 2022 (3 years ago) |
Document Number: | F21000001417 |
FEI/EIN Number |
85-3048216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4813 N. Interstate 35, Building 1, Georgetown, TX, 78633, US |
Mail Address: | 4813 N. Interstate 35, Building 1, Georgetown, TX, 78633, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bhardwaj Ashish | Director | 4813 N. Interstate 35, Building 1, Georgetown, TX, 78633 |
Marks Michael | Director | 4813 N. Interstate 35, Building 1, Georgetown, TX, 78633 |
Brathwaite Nicholas | Director | 4813 N. Interstate 35, Building 1, Georgetown, TX, 78633 |
Bhat Ravi | Vice President | 4813 N. Interstate 35, Building 1, Georgetown, TX, 78633 |
Bhardwaj Ashish | President | 4813 N. Interstate 35, Building 1, Georgetown, TX, 78633 |
Castro Alejandro | Treasurer | 4813 N. Interstate 35, Building 1, Georgetown, TX, 78633 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-16 | 4813 N. Interstate 35, Building 1, Georgetown, TX 78633 | - |
CHANGE OF MAILING ADDRESS | 2024-09-16 | 4813 N. Interstate 35, Building 1, Georgetown, TX 78633 | - |
AMENDMENT | 2022-05-25 | - | - |
AMENDMENT | 2022-02-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-18 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-18 | CT CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 2021-07-28 | ONX, INC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000512749 | TERMINATED | 1000000967956 | COLUMBIA | 2023-10-18 | 2033-10-25 | $ 41,019.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J23000263905 | TERMINATED | 1000000954943 | COLUMBIA | 2023-05-30 | 2033-06-07 | $ 394.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-16 |
AMENDED ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2024-03-20 |
AMENDED ANNUAL REPORT | 2023-11-21 |
ANNUAL REPORT | 2023-02-24 |
Amendment | 2022-05-25 |
ANNUAL REPORT | 2022-04-05 |
Amendment | 2022-02-22 |
Reg. Agent Change | 2022-01-18 |
Name Change | 2021-07-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State