Search icon

ONX, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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