Search icon

ONE1SOLUTION, INC.

Company Details

Entity Name: ONE1SOLUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Aug 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2019 (6 years ago)
Document Number: P05000113324
FEI/EIN Number 203310361
Address: 4933 LADY BUG PLACE, ORLANDO, FL, 32821, US
Mail Address: 9924 UNIVERSAL BLVD.,, ORLANDO, FL, 32819, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MCDONALD Charles CJr. Agent 9924 UNIVERSAL BLVD.,, ORLANDO, FL, 32819

President

Name Role Address
ARMENTROUT DAVID President 9924 UNIVERSAL BLVD.,, ORLANDO, FL, 32819

Director

Name Role Address
ARMENTROUT DAVID Director 9924 UNIVERSAL BLVD.,, ORLANDO, FL, 32819
MCDONALD JOSHUA Director 9924 UNIVERSAL BLVD.,, ORLANDO, FL, 32819
MCDONALD Charles CJr. Director 9924 UNIVERSAL BLVD.,, ORLANDO, FL, 32819

Vice President

Name Role Address
MCDONALD JOSHUA Vice President 9924 UNIVERSAL BLVD.,, ORLANDO, FL, 32819

Secretary

Name Role Address
MCDONALD Charles CJr. Secretary 9924 UNIVERSAL BLVD.,, ORLANDO, FL, 32819

Treasurer

Name Role Address
MCDONALD Charles CJr. Treasurer 9924 UNIVERSAL BLVD.,, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-02 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-02 MCDONALD, Charles Corbett, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-02 9924 UNIVERSAL BLVD.,, #224-200, ORLANDO, FL 32819 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 4933 LADY BUG PLACE, ORLANDO, FL 32821 No data
CHANGE OF MAILING ADDRESS 2017-02-06 4933 LADY BUG PLACE, ORLANDO, FL 32821 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001040937 TERMINATED 1000000189628 ORANGE 2010-10-11 2030-11-10 $ 1,876.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000915279 TERMINATED 1000000185364 ORANGE 2010-08-27 2030-09-15 $ 10,542.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-02-02
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State