Search icon

ONECNC USA, INC.

Company Details

Entity Name: ONECNC USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: P07000016806
FEI/EIN Number 208400734
Address: 9378 Mason Montgomery Rd, Mason, OH, 45040, US
Mail Address: 9378 Mason Montgomery Rd, Mason, OH, 45040, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONECNC 401(K) PROFIT SHARING PLAN 2016 208400734 2017-11-27 ONECNC USA, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 541519
Sponsor’s telephone number 8138742335
Plan sponsor’s address 1936 BRUCE B DOWNS BLVD, SUITE 316, WESLEY CHAPEL, FL, 33543

Signature of

Role Plan administrator
Date 2017-11-27
Name of individual signing MICHAEL REYES
Valid signature Filed with authorized/valid electronic signature
ONECNC 401(K) PROFIT SHARING PLAN 2015 208400734 2016-06-07 ONECNC USA, INC 2
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 541519
Sponsor’s telephone number 8138742335
Plan sponsor’s address 1936 BRUCE B DOWNS BLVD, SUITE 316, WESLEY CHAPEL, FL, 33543

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing MICHAEL REYES
Valid signature Filed with authorized/valid electronic signature
ONECNC 401(K) PROFIT SHARING PLAN 2014 208400734 2015-07-20 ONECNC USA, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 541519
Sponsor’s telephone number 8138742335
Plan sponsor’s address 1936 BRUCE B DOWNS BLVD, SUITE 316, WESLEY CHAPEL, FL, 33543

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing MICHAEL REYES
Valid signature Filed with authorized/valid electronic signature
ONECNC 401(K) PROFIT SHARING PLAN 2013 208400734 2015-02-17 ONECNC USA, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 541519
Sponsor’s telephone number 8138742335
Plan sponsor’s address 15825 POND RUSH COURT, LAND O LAKES, FL, 34638

Signature of

Role Plan administrator
Date 2015-02-17
Name of individual signing MICHAEL REYES
Valid signature Filed with authorized/valid electronic signature
ONECNC 401(K) PROFIT SHARING PLAN 2013 208400734 2015-02-11 ONECNC USA, INC 2
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 541519
Sponsor’s telephone number 8138742335
Plan sponsor’s address 15825 POND RUSH COURT, LAND O LAKES, FL, 34638

Signature of

Role Plan administrator
Date 2015-02-11
Name of individual signing MICHAEL REYES
Valid signature Filed with authorized/valid electronic signature
ONECNC 401(K) PROFIT SHARING PLAN 2013 208400734 2014-12-27 ONECNC USA, INC 2
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 541519
Sponsor’s telephone number 8138742335
Plan sponsor’s address 15825 POND RUSH COURT, LAND O LAKES, FL, 34638

Signature of

Role Plan administrator
Date 2014-12-27
Name of individual signing MICHAEL REYES
Valid signature Filed with authorized/valid electronic signature
ONECNC 401(K) PROFIT SHARING PLAN 2012 208400734 2014-12-29 ONECNC USA, INC 2
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 541519
Sponsor’s telephone number 8138742335
Plan sponsor’s address 15825 POND RUSH COURT, LAND O LAKES, FL, 34638

Signature of

Role Plan administrator
Date 2014-12-29
Name of individual signing MICHAEL REYES
Valid signature Filed with authorized/valid electronic signature
ONECNC 401(K) PROFIT SHARING PLAN 2012 208400734 2014-12-31 ONECNC USA, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 541519
Sponsor’s telephone number 8138742335
Plan sponsor’s address 15825 POND RUSH COURT, LAND O LAKES, FL, 34638

Signature of

Role Plan administrator
Date 2014-12-31
Name of individual signing MICHAEL REYES
Valid signature Filed with authorized/valid electronic signature
ONECNC 401(K) PROFIT SHARING PLAN 2012 208400734 2014-12-27 ONECNC USA, INC 2
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 541519
Sponsor’s telephone number 8138742335
Plan sponsor’s address 15825 POND RUSH COURT, LAND O LAKES, FL, 34638

Signature of

Role Plan administrator
Date 2014-12-27
Name of individual signing MICHAEL REYES
Valid signature Filed with authorized/valid electronic signature
ONECNC 401(K) PROFIT SHARING PLAN 2011 208400734 2012-09-05 ONECNC USA, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 541519
Sponsor’s telephone number 8138742335
Plan sponsor’s address 15825 POND RUSH COURT, LAND O LAKES, FL, 34638

Plan administrator’s name and address

Administrator’s EIN 208400734
Plan administrator’s name ONECNC USA, INC
Plan administrator’s address 15825 POND RUSH COURT, LAND O LAKES, FL, 34638
Administrator’s telephone number 8138742335

Signature of

Role Plan administrator
Date 2012-09-05
Name of individual signing MICHAEL REYES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Reyes Michael Agent 9378 Mason Montgomery Rd, Mason, FL, 45040

Mgr

Name Role Address
Reyes Michael Mgr 9378 Mason Montgomery Rd, Mason, OH, 45040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-01 9378 Mason Montgomery Rd, 107, Mason, OH 45040 No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-16 9378 Mason Montgomery Rd, 107, Mason, FL 45040 No data
REINSTATEMENT 2021-11-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-16 9378 Mason Montgomery Rd, 107, Mason, OH 45040 No data
REGISTERED AGENT NAME CHANGED 2021-11-16 Reyes, Michael No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2011-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-11-16
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State