Search icon

ONEBLACKEAR, INC.

Company Details

Entity Name: ONEBLACKEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 2003 (21 years ago)
Date of dissolution: 30 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: P03000153231
FEI/EIN Number 200489268
Address: 1027 8th st, Hermosa Beach, CA, 90254, US
Mail Address: 1027 8TH ST, HERMOSA BEACH, CA, 90254
Place of Formation: FLORIDA

Agent

Name Role Address
GENARRO MICHAEL A Agent 4635 S. DEL PRADO BLVD, CAPE CORAL, FL, 33904

Director

Name Role Address
DAVIS JEFFREY M Director 1027 8TH ST, HERMOSA BEACH, CA, 90254

President

Name Role Address
DAVIS JEFFREY M President 1027 8TH ST, HERMOSA BEACH, CA, 90254

Vice President

Name Role Address
DAVIS JEFFREY M Vice President 1027 8TH ST, HERMOSA BEACH, CA, 90254

Secretary

Name Role Address
DAVIS JEFFREY M Secretary 1027 8TH ST, HERMOSA BEACH, CA, 90254

Treasurer

Name Role Address
DAVIS JEFFREY M Treasurer 1027 8TH ST, HERMOSA BEACH, CA, 90254

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 1027 8th st, Hermosa Beach, CA 90254 No data
CHANGE OF MAILING ADDRESS 2012-04-23 1027 8th st, Hermosa Beach, CA 90254 No data
REGISTERED AGENT NAME CHANGED 2012-04-23 GENARRO, MICHAEL A No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 4635 S. DEL PRADO BLVD, CAPE CORAL, FL 33904 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State