Search icon

ONYX CREATIVE INC - Florida Company Profile

Company Details

Entity Name: ONYX CREATIVE 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: 03 Nov 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: F98000006087
FEI/EIN Number 341202956

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

Address: 25001 EMERY RD, 400, CLEVELAND, OH, 44128
Mail Address: 25001 EMERY RD, 400, CLEVELAND, OH, 44128
Place of Formation: OHIO

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
SANDERSON CAROLE Secretary 14807 CAVES, RUSSELL, OH, 44072
SANDERSON CAROLE Treasurer 14807 CAVES, RUSSELL, OH, 44072
ALEXANDER DON Vice President 8544 TIMBER TRAIL, BRECKSVILLE, OH, 44141
KNAPP RICH Vice President 4928 UNGAR, ATWATER, OH, 44201
NOVAK JON Vice President 31931 KENYON CIRCLE, SOLON, OH, 44139
CRISLIP MICHAEL President 9289 WYANT, MENTOR, OH, 44060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023400 BLUESTREAK CONSULTING ACTIVE 2019-02-16 2029-12-31 - 25001 EMERY ROAD #400, CLEVELAND, OH, 44128

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-12-10 ONYX CREATIVE INC -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-27 25001 EMERY RD, 400, CLEVELAND, OH 44128 -
CHANGE OF MAILING ADDRESS 2006-01-27 25001 EMERY RD, 400, CLEVELAND, OH 44128 -
REGISTERED AGENT NAME CHANGED 2004-11-05 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-20
Name Change 2018-12-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State