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 |
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 |
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 |
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 | - |
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