Search icon

ONTEC CORPORATION - Florida Company Profile

Company Details

Entity Name: ONTEC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONTEC CORPORATION 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: 06 Feb 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Nov 2008 (16 years ago)
Document Number: P07000016927
FEI/EIN Number 208419142

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

Address: 1350 SW 152ND PLACE, MIAMI, FL, 33194
Mail Address: 1350 SW 152ND PLACE, MIAMI, FL, 33194
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA ISABEL Secretary 1350 SW 152ND PLACE, MIAMI, FL, 33194
FERREIRA ISABEL Treasurer 1350 SW 152ND PLACE, MIAMI, FL, 33194
FERREIRA ISABEL Director 1350 SW 152ND PLACE, MIAMI, FL, 33194
FERREIRA JOSE A President 1350 SW 152nd Pl, Miami, FL, 33194
FERREIRA JOSE A Director 1350 SW 152nd Pl, Miami, FL, 33194
FERREIRA JOSE A Agent 1350 SW 152ND PLACE, MIAMI, FL, 33194

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000059411 BIKINI DEPOT EXPIRED 2010-06-28 2015-12-31 - 1350 SW 152ND PLACE, MIAMI, FL, 33194, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-17 FERREIRA, JOSE AFONSO -
CANCEL ADM DISS/REV 2008-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State