Search icon

ON Q INTERIOR DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: ON Q INTERIOR DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON Q INTERIOR DESIGNS, 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: 20 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Sep 2018 (7 years ago)
Document Number: P06000010179
FEI/EIN Number 204162146

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

Address: 4987 NORTH UNIVERSITY DRIVE, SUITE 22A, LAUDERHILL, FL, 33351, US
Mail Address: C/O 4987 NORTH UNIVERSITY DRIVE, SUITE 22A, LAUDERHILL, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woodstock O'Neil President C/O 4987 NORTH UNIVERSITY DRIVE, Lauderhill, FL, 33351
WOODSTOCK LAW FIRM, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-03 8010 NORTH UNIVERSITY DRIVE, SECOND FLOOR, FT LAUDERDALE, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 4987 NORTH UNIVERSITY DRIVE, SUITE 22A, LAUDERHILL, FL 33351 -
CHANGE OF MAILING ADDRESS 2022-05-03 4987 NORTH UNIVERSITY DRIVE, SUITE 22A, LAUDERHILL, FL 33351 -
REGISTERED AGENT NAME CHANGED 2022-05-03 WOODSTOCK LAW FIRM, P.A. -
REINSTATEMENT 2018-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-09-23 - -
AMENDMENT 2015-10-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-09-07
Amendment 2016-09-23
ANNUAL REPORT 2016-03-29
Amendment 2015-10-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State