Search icon

ONS-MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ONS-MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONS-MANAGEMENT, 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: 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: 20 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000055838
FEI/EIN Number 030447253

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

Address: 5791 N Honore Avenue, Sarasota, FL, 34270, US
Mail Address: P.O. BOX 1049, TALLEVAST, FL, 34270, US
ZIP code: 34270
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JERALD H President P. O. BOX 1049, TALLEVAST, FL, 34270
HORLICK MICHAEL D Vice President 1314 E VENICE AVE STE D, VENICE, FL, 34292
GRISWELL CARL A Vice President 4045 FIVE FORKS TRICKUM ROAD, STE B-8 #253, SUWANEE, GA, 30047
SMITH LINDA C Secretary P. O. BOX 1049, TALLEVAST, FL, 34270
SMITH LINDA C Treasurer P. O. BOX 1049, TALLEVAST, FL, 34270
HORLICK MICHAEL D Agent 1314 E. VENICE AVE., STE. D, VENICE, FL, 34292
SMITH JERALD H Director P. O. BOX 1049, TALLEVAST, FL, 34270

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 5791 N Honore Avenue, Sarasota, FL 34270 -
CHANGE OF MAILING ADDRESS 2004-04-01 5791 N Honore Avenue, Sarasota, FL 34270 -
NAME CHANGE AMENDMENT 2002-10-29 ONS-MANAGEMENT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000817067 TERMINATED 1000000395919 MANATEE 2012-10-22 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000598618 LAPSED 2012 SC 004248 NC 12TH JUDICIAL, SARASOTA COUNTY 2012-08-21 2017-09-14 $751.15 KERKERING, BARBERIO & CO., 1990 MAIN STREET, SUITE 801, SARASOTA, FL 34236

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-09-14
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State