Search icon

ONIEDA CONSTRUCTION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ONIEDA CONSTRUCTION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONIEDA CONSTRUCTION, INCORPORATED 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: 12 Sep 1988 (37 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: M98163
FEI/EIN Number 592910348

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

Address: 2700 CORY COURT, MIMS, FL, 32754
Mail Address: 2700 CORY COURT, MIMS, FL, 32754
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER ROBERT K President 1535 YORKTOWN AVENUE, TITUSVILLE, FL, 32796
PORTER ROBERT K Director 1535 YORKTOWN AV, TITUSVILLE, FL, 32796
PORTER ROBERT K Agent 2700 CORY COURT, MIMS, FL, 32754

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-07-02 PORTER, ROBERT KJR. -
REGISTERED AGENT ADDRESS CHANGED 2004-07-02 2700 CORY COURT, MIMS, FL 32754 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 2700 CORY COURT, MIMS, FL 32754 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001290916 LAPSED 05-2011-CA-034604 BREVARD CIR CT 2013-08-16 2018-08-30 $199,203.79 REGIONS BANK, 20901 SW 112TH AVENUE, MIAMI, FL 33189

Documents

Name Date
REINSTATEMENT 2010-05-25
ANNUAL REPORT 2008-01-04
REINSTATEMENT 2007-10-05
REINSTATEMENT 2006-10-10
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State