Search icon

ONNURI, CORPORATION

Company Details

Entity Name: ONNURI, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000027244
FEI/EIN Number 020677908
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

Agent

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

President

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

Director

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

Treasurer

Name Role Address
JEONG JUNG S Treasurer 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 No data 2235 S. VOLUSIA AVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-04-25 4345-1 UNIVERSITY BLVD. S., JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 4345-1 UNIVERSITY BLVD. S., JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2007-04-10 JEONG, JUNG S No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 9396 TRAMORE GLEN CT, JACKSONVILLE, FL 32256 No data
CANCEL ADM DISS/REV 2005-04-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

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 Feb 2025

Sources: Florida Department of State