Search icon

A - G - ONICS SOUTH, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: A - G - ONICS SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A - G - ONICS SOUTH, 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: 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: 30 Jun 1987 (38 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Jul 1993 (32 years ago)
Document Number: J81005
FEI/EIN Number 592824278

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

Address: 20108 NORTH KEY DRIVE, BOCA RATON, FL, 33498
Mail Address: 20108 NORTH KEY DRIVE, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of A - G - ONICS SOUTH, INC., NEW YORK 1793467 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A-G-ONICS SOUTH, INC. MONEY PURCHASE PLAN 2010 592824278 2011-10-12 A-G-ONICS SOUTH, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-11-01
Business code 423990
Sponsor’s telephone number 5618527950
Plan sponsor’s address 20108 NORTH KEY DRIVE, BOCA RATON, FL, 33498

Plan administrator’s name and address

Administrator’s EIN 592824278
Plan administrator’s name A-G-ONICS SOUTH, INC.
Plan administrator’s address 20108 NORTH KEY DRIVE, BOCA RATON, FL, 33498
Administrator’s telephone number 5618527950

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing MYRNA GOLDMAN
Valid signature Filed with authorized/valid electronic signature
A-G-ONICS SOUTH, INC. PROFIT SHARING PLAN 2010 592824278 2011-10-12 A-G-ONICS SOUTH, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-11-01
Business code 423990
Sponsor’s telephone number 5618527950
Plan sponsor’s address 20108 NORTH KEY DRIVE, BOCA RATON, FL, 33498

Plan administrator’s name and address

Administrator’s EIN 592824278
Plan administrator’s name A-G-ONICS SOUTH, INC.
Plan administrator’s address 20108 NORTH KEY DRIVE, BOCA RATON, FL, 33498
Administrator’s telephone number 5618527950

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing MYRNA GOLDMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GOLDEN KARI Vice President 10783 QUEEN PALM COURT, BOCA RATON, FL, 33498
GOLDMAN Bradley S Secretary 20108 NORTH KEY DRIVE, BOCA RATON, FL, 33498
GOLDMAN MYRNA President 20108 NORTH KEY DRIVE, BOCA RATON, FL, 33498
GOLDMAN, MYRNA Agent 20108 NORTH KEY DRIVE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-03-06 20108 NORTH KEY DRIVE, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2006-03-06 20108 NORTH KEY DRIVE, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 1997-05-01 GOLDMAN, MYRNA -
REGISTERED AGENT ADDRESS CHANGED 1997-05-01 20108 NORTH KEY DRIVE, BOCA RATON, FL 33498 -
CORPORATE MERGER 1993-07-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000001745

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State