Entity Name: | ONBOARD COMPONENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Apr 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P08000042232 |
FEI/EIN Number | 262492608 |
Address: | 2620 CARAMBOLA CIRCLE NORTH, COCONUT CREEK, FL, 33066, US |
Mail Address: | 2620 CARAMBOLA CIRCLE NORTH, COCONUT CREEK, FL, 33066, US |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEACH STUART | Agent | 2620 CARAMBOLA CIRCLE NORTH, COCONUT CREEK, FL, 33066 |
Name | Role | Address |
---|---|---|
LEACH STUART | President | 2620 CARAMBOLA CIRCLE NORTH, COCONUT CREEK, FL, 33066 |
Name | Role | Address |
---|---|---|
LEACH STUART | Director | 2620 CARAMBOLA CIRCLE NORTH, COCONUT CREEK, FL, 33066 |
Name | Role | Address |
---|---|---|
SEGURA VIVIAN | Secretary | 921 Fulton Ln NE, Palm Bay, FL, 32905 |
Name | Role | Address |
---|---|---|
SEGURA VIVIAN | Treasurer | 921 Fulton Ln NE, Palm Bay, FL, 32905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-15 | 2620 CARAMBOLA CIRCLE NORTH, COCONUT CREEK, FL 33066 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-03-31 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-03-23 |
ANNUAL REPORT | 2009-02-15 |
Domestic Profit | 2008-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State