Search icon

ONYXLIGHT COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: ONYXLIGHT COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONYXLIGHT COMMUNICATIONS, 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: 13 Jan 2003 (22 years ago)
Date of dissolution: 07 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: P03000006583
FEI/EIN Number 431993331

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

Address: 2142 KINGSCREST CIRCLE, APOPKA, FL, 32712, US
Mail Address: 2142 KINGSCREST CIRCLE, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATANICH SAMUEL Director 874 WINDCREST PL, WINTER SPRINGS, FL, 32708
KATANICH ERIC Director 2142 KINGSCREST CR, APOPKA, FL, 32712
KATANICH ERIC Agent 2142 KINGSCREST CIRCLE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 2142 KINGSCREST CIRCLE, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2021-02-03 2142 KINGSCREST CIRCLE, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 2142 KINGSCREST CIRCLE, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2010-02-06 KATANICH, ERIC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State