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 |
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 |
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 | - | - |
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