Search icon

ONSITE GROUP INC.

Company Details

Entity Name: ONSITE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2002 (23 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 21 Nov 2005 (19 years ago)
Document Number: P02000078475
FEI/EIN Number 753069975
Address: 14750 NE 11Th Place, Williston, FL, 32696, US
Mail Address: P.O. Box 417, Williston, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
FLICK MICHAEL E Agent 14750 NE 11Th Place, Williston, FL, 32696

President

Name Role Address
FLICK MICHAEL E President P.O. Box 417, Williston, FL, 32696

Director

Name Role Address
FLICK MICHAEL E Director P.O. Box 417, Williston, FL, 32696

Treasurer

Name Role Address
FLICK MICHELLE J Treasurer P.O. Box 417, Williston, FL, 32696

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041944 KRACKER STYLE CUSTOMS ACTIVE 2018-03-30 2028-12-31 No data 14750 NE 11TH PLACE, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 14750 NE 11Th Place, Williston, FL 32696 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 14750 NE 11Th Place, Williston, FL 32696 No data
CHANGE OF MAILING ADDRESS 2014-01-10 14750 NE 11Th Place, Williston, FL 32696 No data
ARTICLES OF CORRECTION 2005-11-21 No data No data
CANCEL ADM DISS/REV 2005-03-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2003-02-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State