Search icon

ONAC, INC. - Florida Company Profile

Company Details

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

ONAC, 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: 14 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000085656
FEI/EIN Number 203005539

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

Address: 4635 NW 32ND TERRACE, CAPE CORAL, FL, 33993, US
Mail Address: 4635 NW 32ND TERRACE, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANO MANUEL J President 4635 NW 32ND TERRACE, CAPE CORAL, FL, 33993
CANO ISABEL Vice President 4635 NW 32ND TERRACE, CAPE CORAL, FL, 33993
CANO MANUEL J Agent 4635 NW 32ND TERRACE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-12 4635 NW 32ND TERRACE, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2014-03-12 4635 NW 32ND TERRACE, CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-12 4635 NW 32ND TERRACE, CAPE CORAL, FL 33993 -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State