Entity Name: | ONO DUTY FREE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ONO DUTY FREE 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: | 31 Jul 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P02000082921 |
FEI/EIN Number |
200607811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2248 NW 82 AVE, DORAL, FL, 33122 |
Mail Address: | 2248 NW 82 AVE, DORAL, FL, 33122 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AYASH JOSE | President | 2248 NW 82 AVE, DORAL, FL, 33122 |
AYASH JOSE | Director | 2248 NW 82 AVE, DORAL, FL, 33122 |
AYASH JOSE | Agent | 2248 NW 82 AVE, DORAL, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-08 | 2248 NW 82 AVE, DORAL, FL 33122 | - |
REINSTATEMENT | 2014-05-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-08 | 2248 NW 82 AVE, DORAL, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2014-05-08 | 2248 NW 82 AVE, DORAL, FL 33122 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-02-03 | AYASH, JOSE | - |
REINSTATEMENT | 2005-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-02-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-22 |
REINSTATEMENT | 2014-05-08 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-08-01 |
ANNUAL REPORT | 2010-02-03 |
ANNUAL REPORT | 2009-06-15 |
ANNUAL REPORT | 2008-07-08 |
ANNUAL REPORT | 2007-01-11 |
ANNUAL REPORT | 2006-07-05 |
REINSTATEMENT | 2005-11-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State