Search icon

ON-TARGET SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ON-TARGET SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON-TARGET SOLUTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 1985 (40 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: H67646
FEI/EIN Number 592576471

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

Address: 1101 NW 43RD AVENUE, COCONUT CREEK, FL, 33066, US
Mail Address: 1170 NORTH FEDERAL HIGHWAY, 1209, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOND, B. J. Director 1170 NORTH FEDERAL HIGHWAY #1209, FORT LAUDERDALE, FL, 33304
SARABYN CHARLES D Vice President 4495 SOUTH BANYAN TRAILS DRIVE, COCONUT CREEK, FL, 33073
BOND, B. J. President 1170 NORTH FEDERAL HIGHWAY #1209, FORT LAUDERDALE, FL, 33304
BOND, B. J. Secretary 1170 NORTH FEDERAL HIGHWAY #1209, FORT LAUDERDALE, FL, 33304
BOND, B. J. Treasurer 1170 NORTH FEDERAL HIGHWAY #1209, FORT LAUDERDALE, FL, 33304
CARVO & EMERY, P.A. Agent 888 S. ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-03-28 1101 NW 43RD AVENUE, COCONUT CREEK, FL 33066 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-28 888 S. ANDREWS AVENUE, SUITE 201, FT. LAUDERDALE, FL 33316 -
CANCEL ADM DISS/REV 2005-04-17 - -
REGISTERED AGENT NAME CHANGED 2005-04-17 CARVO & EMERY, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2005-04-17 1101 NW 43RD AVENUE, COCONUT CREEK, FL 33066 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1999-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2006-03-28
REINSTATEMENT 2005-04-17
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-03-31
REINSTATEMENT 1999-10-14
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State