Search icon

O'NEIL WALLACE, INC - Florida Company Profile

Company Details

Entity Name: O'NEIL WALLACE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O'NEIL WALLACE, INC 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: 17 Aug 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2015 (10 years ago)
Document Number: P09000069151
FEI/EIN Number NOT APPLICABLE

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

Address: 1500 Weston Road, Weston, FL, 33326, US
Mail Address: 211 Fairmont Way, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE ONEIL President 211 Fairmont, WESTON, FL, 33326
WALLACE ONEIL Director 211 Fairmont, WESTON, FL, 33326
BICAR WALLACE LINDA Vice President 211 Fairmont Way, WESTON, FL, 33326
WALLACE ONEIL Agent 211 Fairmont Way, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 1500 Weston Road, 200-07, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2017-03-24 1500 Weston Road, 200-07, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 211 Fairmont Way, WESTON, FL 33326 -
AMENDMENT 2015-07-31 - -
REGISTERED AGENT NAME CHANGED 2015-04-13 WALLACE, ONEIL -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State