Search icon

ONEPOINT3, INC. - Florida Company Profile

Company Details

Entity Name: ONEPOINT3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONEPOINT3, 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: 21 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000042014
FEI/EIN Number 202544045

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

Address: 12769 OXFORD CROSSING DR, JACKSONVILLE, FL, 32224, US
Mail Address: 12769 OXFORD CROSSING DR, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNTERMEYER RICKY A President 12769 OXFORD CROSSING DR, JACKSONVILLE, FL, 32224
CHAD SHULTZ Agent 5 W. FORSYTH STREET, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073047 FIVE STAR SERVICES OF JAX EXPIRED 2013-07-22 2018-12-31 - 12769 OXFORD CROSSING DR, JACKSONVILLE, FL, 32224
G09098900160 TEAM MOMENTUM EXPIRED 2009-04-08 2014-12-31 - 12769 OXFORD CROSSING DR, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-28 CHAD SHULTZ -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 5 W. FORSYTH STREET, JACKSONVILLE, FL 32202 -
CANCEL ADM DISS/REV 2010-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-28 12769 OXFORD CROSSING DR, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2007-08-28 12769 OXFORD CROSSING DR, JACKSONVILLE, FL 32224 -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000048351 TERMINATED 1000000642729 DUVAL 2014-10-01 2025-01-08 $ 479.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000984857 TERMINATED 1000000510292 DUVAL 2013-05-09 2023-05-22 $ 851.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000975386 TERMINATED 1000000294422 DUVAL 2012-11-29 2022-12-14 $ 645.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-01-08
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-08-28
REINSTATEMENT 2006-10-11
Domestic Profit 2005-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State