Search icon

ON-Q SOFTWARE, INC.

Company Details

Entity Name: ON-Q SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Oct 1987 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Mar 1994 (31 years ago)
Document Number: M60478
FEI/EIN Number 65-0008730
Address: 13861 SW 11TH ST, MIAMI, FL 33184
Mail Address: 13861 SW 11TH ST, MIAMI, FL 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAJIGAS, TERESITA Agent 13861 S.W. 11TH STREET, MIAMI, FL 33184

President

Name Role Address
CAJIGAS, TERESITA President 13861 SW 11 ST, MIAMI, FL 33184

Vice President

Name Role Address
CAJIGAS, TERESITA Vice President 13861 SW 11 ST, MIAMI, FL 33184

Secretary

Name Role Address
CAJIGAS, TERESITA Secretary 13861 SW 11 ST, MIAMI, FL 33184

Director

Name Role Address
CAJIGAS, TERESITA Director 13861 SW 11 ST, MIAMI, FL 33184

Treasurer

Name Role Address
CAJIGAS, HERMENEGILDO JR Treasurer 13861 SW 11 ST, MIAMI, FL 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000169908 ON-Q WEBDESIGN EXPIRED 2009-10-28 2014-12-31 No data 13861 SW 11 ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 13861 SW 11TH ST, MIAMI, FL 33184 No data
CHANGE OF MAILING ADDRESS 2024-04-15 13861 SW 11TH ST, MIAMI, FL 33184 No data
REGISTERED AGENT NAME CHANGED 2011-02-24 CAJIGAS, TERESITA No data
NAME CHANGE AMENDMENT 1994-03-08 ON-Q SOFTWARE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State