Search icon

ONLINE MARKETING CONCEPTS INC - Florida Company Profile

Company Details

Entity Name: ONLINE MARKETING CONCEPTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONLINE MARKETING CONCEPTS 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: 26 Oct 2005 (19 years ago)
Date of dissolution: 18 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Oct 2017 (8 years ago)
Document Number: P05000144918
FEI/EIN Number 203699115

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

Address: 200 Knuth Rd, BOYNTON BEACH, FL, 33436, US
Mail Address: 200 Knuth Rd, BOYNTON BEACH, FL, 33426, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spiegel & Utrera, PA Agent 1840 Coral Way, Miami, FL, 33145
NORBERTO JASON President 200 Knuth Rd, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 200 Knuth Rd, #214A, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2015-05-01 200 Knuth Rd, #214A, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2015-05-01 Spiegel & Utrera, PA -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 1840 Coral Way, 4th Floor, Miami, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State