Search icon

ONEROOM HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ONEROOM HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONEROOM HOLDINGS, 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: 01 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000030743
FEI/EIN Number 203684154

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

Address: 16909 HIGH GROVE BLVD, D, CLERMONT, FL, 34714
Mail Address: 16909 HIGH GROVE BLVD, D, CLERMONT, FL, 34714
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT RODGERS C Director 16909 HIGH GROVE BLVD, CLERMONT, FL, 34714
DEVENNEY JOSEPH Agent 241 LEGACY DRIVE, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-02-16 DEVENNEY, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 241 LEGACY DRIVE, DAVENPORT, FL 33897 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 16909 HIGH GROVE BLVD, D, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2009-04-30 16909 HIGH GROVE BLVD, D, CLERMONT, FL 34714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001144071 LAPSED 2011-CA-003023 CIR CT 5TH JUD CIR LAKE CTY FL 2013-06-10 2018-06-27 $232,234.27 WELLS FARGO BANK, N.A., 100 S. ASHLEY DRIVE 8TH FLOOR, SUITE 830, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-01
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-10
Domestic Profit 2005-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State