Search icon

ONALARK, INC.

Company Details

Entity Name: ONALARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jul 2006 (19 years ago)
Document Number: P06000098199
FEI/EIN Number 205273681
Address: 1901 E. OSBORNE AVENUE, TAMPA, FL, 33610, US
Mail Address: 1711 E Caracas Street, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Hall Eleanor M Agent 1711 E Caracas Street, TAMPA, FL, 33610

President

Name Role Address
WATSON RICARDO T President 5118 N 19TH STREET, TAMPA, FL, 33610

Vice President

Name Role Address
Hall Eleanor M Vice President 1711 E Caracas Street, Tampa, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-12 1901 E. OSBORNE AVENUE, TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2018-03-12 Hall, Eleanor M No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 1711 E Caracas Street, TAMPA, FL 33610 No data
CHANGE OF PRINCIPAL ADDRESS 2008-09-04 1901 E. OSBORNE AVENUE, TAMPA, FL 33610 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000080293 TERMINATED 1000000733721 HILLSBOROU 2017-01-31 2037-02-10 $ 621.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000541770 TERMINATED 1000000609974 HILLSBOROU 2014-04-17 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State