Entity Name: | ONSITE DEVELOPMENT GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ONSITE DEVELOPMENT GROUP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2021 (4 years ago) |
Document Number: | P05000163318 |
FEI/EIN Number |
203943899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1861 VINA CT, CHULUOTA, FL, 32766, US |
Mail Address: | 1861 VINA CT, CHULUOTA, FL, 32766, US |
ZIP code: | 32766 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAPLAN DAVID | President | 1861 VINA CT, CHULUOTA, FL, 32766 |
kaplan david | Agent | 1861 VINA CT, CHULUOTA, FL, 32766 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-02 | kaplan, david | - |
REINSTATEMENT | 2021-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 1861 VINA CT, CHULUOTA, FL 32766 | - |
REINSTATEMENT | 2012-12-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-12-03 | 1861 VINA CT, CHULUOTA, FL 32766 | - |
CHANGE OF MAILING ADDRESS | 2012-12-03 | 1861 VINA CT, CHULUOTA, FL 32766 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000657211 | LAPSED | 17-399-D4 | LEON | 2019-07-02 | 2024-10-03 | $8,880.12 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-02 |
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-22 |
REINSTATEMENT | 2021-02-10 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State