Search icon

ONNIX FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ONNIX FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONNIX FINANCIAL GROUP, 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: 04 Sep 1985 (40 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: H74607
FEI/EIN Number 592574110

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

Address: 2811 WILSHIRE BLVD., SUITE 400, SANTA MONICA, CA, 90403
Mail Address: 2811 WILSHIRE BLVD., SUITE 400, SANTA MONICA, CA, 90403
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SEGALL, GREGORY L. Vice President 2811 WILSHIRE BLVD.,#400, SANTA MONICA, CA
KORBEL, EDWARD J. Director 2811 WILSHIRE BLVD.,#400, SANTA MONICA, CA
KORBEL, EDWARD J. President 2811 WILSHIRE BLVD.,#400, SANTA MONICA, CA
SEGALL, GREGORY L. Treasurer 2811 WILSHIRE BLVD.,#400, SANTA MONICA, CA
SEGALL, GREGORY L. Secretary 2811 WILSHIRE BLVD.,#400, SANTA MONICA, CA
GRUNFELD, AARON A. Director 11845 W. OLYMPIC BLVD., LOS ANGELES, CA
COWAN, ROBERT J. Director 2740 CANARY LANE, COSTA MESA, CA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 1989-02-16 2811 WILSHIRE BLVD., SUITE 400, SANTA MONICA, CA 90403 -
REGISTERED AGENT ADDRESS CHANGED 1989-02-16 8751 W. BROWARD BLVD., PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 1989-02-16 2811 WILSHIRE BLVD., SUITE 400, SANTA MONICA, CA 90403 -
REGISTERED AGENT NAME CHANGED 1989-02-16 C T CORPORATION SYSTEM -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State