Search icon

ONETT INDUSTRIES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ONETT INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jun 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: P07000071804
FEI/EIN Number 261822095
Address: 12911 se 5th Ave, Ocala, FL, 34480, US
Mail Address: 12911 SE 5th Ave, Ocala, FL, 34480, US
ZIP code: 34480
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Onett Michael M President 12911 SE 5th Ave, Ocala, FL, 34480
Kelly-Onett Zachary MVP Vice President 60 Beach Street, Haverhill, MA, 01832
Onett MIchael M Agent 12911 SE 5th Ave, Ocala, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000004457 HOSPICE STAFFING SPECIALISTS ACTIVE 2022-01-12 2027-12-31 - 12911 SE 5TH AVE, OCALA, FL, 33480
G22000004455 HOSPICE AND HOME CARE STAFFING SPECIALISTS ACTIVE 2022-01-12 2027-12-31 - 12911 SE 5TH AVE, OCALA, FL, 33480
G15000050211 ATTRACT ATHLETICS EXPIRED 2015-05-21 2020-12-31 - 2710 FLORIDA BLVD, DELRAY BEACH, FL, 33483
G14000083307 HOSPICE & HOME CARE STAFFING SPECIALISTS EXPIRED 2014-08-13 2019-12-31 - 2710 FLORIDA BLVD, DELRAY BEACH, FL, 33483
G13000062282 ATTRACT HR EXPIRED 2013-06-20 2018-12-31 - 2710 FLORIDA BLVD, DELRAY BEACH, FL, 33483
G08165900116 HOSPITAL STAFFING SPECIALISTS EXPIRED 2008-06-13 2013-12-31 - 2710 FLORIDA BLVD, DELRAY BEACH, FL, 33483
G08071900381 HOSPICE STAFFING SPECIALISTS EXPIRED 2008-03-11 2013-12-31 - 901 GEORGE BUSH BLVD, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 12911 SE 5th Ave, Ocala, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-05 12911 se 5th Ave, Ocala, FL 34480 -
CHANGE OF MAILING ADDRESS 2022-04-15 12911 se 5th Ave, Ocala, FL 34480 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Onett, MIchael M -
NAME CHANGE AMENDMENT 2015-05-26 ONETT INDUSTRIES INC. -
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
Name Change 2015-05-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State