Search icon

ON GOSSAMER, INC.

Headquarter

Company Details

Entity Name: ON GOSSAMER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Oct 1987 (37 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: M61650
FEI/EIN Number 65-0010678
Address: 8785 NW 13TH TERRACE, MIAMI, FL 33172
Mail Address: 8785 NW 13TH TERRACE, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ON GOSSAMER, INC., NEW YORK 2951592 NEW YORK

Agent

Name Role Address
BRAUN, FRANCINE Agent 8785 NW 13TH TERRACE, MIAMI, FL 33172

Chairman

Name Role Address
CIARDELLI, MARIO Chairman 8785 NW 13TH TERRACE, MIAMI, FL 33172

President

Name Role Address
BRAUN, FRANCINE President 8785 NW 13TH TERRACE, MIAMI, FL 33172

Chief Executive Officer

Name Role Address
BRAUN, FRANCINE Chief Executive Officer 8785 NW 13TH TERRACE, MIAMI, FL 33172

Secretary

Name Role Address
BARESH, CARLOS Secretary 8785 NW 13TH TERRACE, MIAMI, FL 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2005-09-07 8785 NW 13TH TERRACE, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2005-09-07 BRAUN, FRANCINE No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-07 8785 NW 13TH TERRACE, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 8785 NW 13TH TERRACE, MIAMI, FL 33172 No data
REINSTATEMENT 2000-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
AMENDMENT 1999-06-07 No data No data
NAME CHANGE AMENDMENT 1990-07-02 ON GOSSAMER, INC. No data

Documents

Name Date
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-09-07
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-02-21
REINSTATEMENT 2000-10-25
Amendment 1999-06-07
ANNUAL REPORT 1999-02-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State