Search icon

ONNURI, CORPORATION - Florida Company Profile

Company Details

Entity Name: ONNURI, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONNURI, CORPORATION 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: 06 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000027244
FEI/EIN Number 020677908

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

Address: 4345-1 UNIVERSITY BLVD. S., JACKSONVILLE, FL, 32216, US
Mail Address: 4345-1 UNIVERSITY BLVD. S., JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEONG JUNG S President 9396 TRAMORE GLEN CT, JACKSONVILLE, FL, 32256
JEONG JUNG S Director 9396 TRAMORE GLEN CT, JACKSONVILLE, FL, 32256
JEONG JUNG S Treasurer 9396 TRAMORE GLEN CT, JACKSONVILLE, FL, 32256
JEONG JUNG S Agent 9396 TRAMORE GLEN CT, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08121900263 VIVA LATINO SPORTS BAR EXPIRED 2008-04-30 2013-12-31 - 2235 S. VOLUSIA AVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-25 4345-1 UNIVERSITY BLVD. S., JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 4345-1 UNIVERSITY BLVD. S., JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2007-04-10 JEONG, JUNG S -
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 9396 TRAMORE GLEN CT, JACKSONVILLE, FL 32256 -
CANCEL ADM DISS/REV 2005-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-03-31
REINSTATEMENT 2005-04-21
Domestic Profit 2003-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State