Search icon

ONE NDOTO INC. - Florida Company Profile

Company Details

Entity Name: ONE NDOTO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N11000007672
FEI/EIN Number 452984326

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

Address: 311 Woodland Park Circle, Mary Esther, FL, 32569, US
Mail Address: 311 Woodland Park Circle, Mary Esther, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL SHAY L co 101 MIDDLEBURG DRIVE, PANAMA CITY BEACH, FL, 32413
BELL SHAY L f 101 MIDDLEBURG DRIVE, PANAMA CITY BEACH, FL, 32413
Molzan Emily Vice President 7306 21 Avenue NW, Edmonton, AB, T7K2C
CHRISTIAN JUDY Vice President 190 OLEANDER CIRLE, PANAMA CITY BEACH, FL, 32413
Glen Hillary Secretary 498 Rickers Avenue, Santa Rosa Beach, FL, 32459
BELL SHAY L Agent 311 Woodland Park Circle, Mary Esther, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 311 Woodland Park Circle, Mary Esther, FL 32569 -
CHANGE OF MAILING ADDRESS 2019-04-30 311 Woodland Park Circle, Mary Esther, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 311 Woodland Park Circle, Mary Esther, FL 32569 -
AMENDMENT 2013-08-30 - -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-04

Date of last update: 01 May 2025

Sources: Florida Department of State