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