Entity Name: | ON COMMAND INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Dec 2004 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P04000164189 |
FEI/EIN Number | 202034972 |
Address: | 117 US HIGHWAY 17-92, NO 31, HAINES CITY, FL, 33844 |
Mail Address: | 117 US HIGHWAY 17-92, NO 31, HAINES CITY, FL, 33844 |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRAZIER MARVIN | Agent | 117 US HIGHWAY 17-92, NO 31, HAINES CITY, FL, 33844 |
Name | Role | Address |
---|---|---|
FRAZIER MARVIN | Director | 117 US HIGHWAY 17-92, NO 31, HAINES CITY, FL, 33844 |
FRAZIER DOROTHY | Director | P.O. BOX 1271, DAVENPORT, FL, 33836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001156511 | LAPSED | 2008-SC-005440 | POLK CTY. CT. SMALL CLAIMS | 2009-01-28 | 2014-04-20 | $4,953.55 | CEMEX, INC., C/O 1100 MAIN ST., BUFFALO, NY 14209 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-08-22 |
ANNUAL REPORT | 2006-02-28 |
ANNUAL REPORT | 2005-03-10 |
Domestic Profit | 2004-12-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State