Search icon

ONIT ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: ONIT ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONIT ENGINEERING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Oct 2002 (23 years ago)
Document Number: P02000107992
FEI/EIN Number 421553691

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

Address: 200 Boatyard St, New Symrna Beach, FL, 32169, US
Mail Address: 7 Kings Ct, Park City, UT, 84060, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKMAN WILLIAM C President 7 Kings Ct, Park City, UT, 84060
Beckman Christopher L Vice President 2233 Leu Rd, Orlando, FL, 32803
Beckman Kyle W Vice President 14 Silver Maple PL, Spring, TX, 77382
Beckman Janet L Treasurer 7 Kings Ct, Park City, UT, 84060
BECKMAN WILLIAM C Agent 200 Boatyard St, New Symrna Beach, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-08 200 Boatyard St, New Symrna Beach, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 200 Boatyard St, New Symrna Beach, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 200 Boatyard St, New Symrna Beach, FL 32169 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State