Search icon

ONIRA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ONIRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONIRA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Aug 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000067850
FEI/EIN Number 273272617

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

Address: 10230 RIDGE RD, BUILDING C, NEW PORT RICHEY, FL, 34654, US
Mail Address: 6602 Governors Dr, New Port Richey, FL, 34655, US
ZIP code: 34654
City: New Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIKAKIS PETER President 6602 Governors Dr, New Port Richey, FL, 34655
Bikakis Vasiliki Vice President 6602 Governors Dr, New Port Richey, FL, 34655
BIKAKIS PETER Agent 6602 Governors Dr, New Port Richey, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-04-23 - -
REGISTERED AGENT NAME CHANGED 2018-04-23 BIKAKIS, PETER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-30 10230 RIDGE RD, BUILDING C, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 6602 Governors Dr, New Port Richey, FL 34655 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000457724 TERMINATED 1000000277926 PASCO 2012-05-25 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-09
REINSTATEMENT 2018-04-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-07

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
47800.00
Total Face Value Of Loan:
47800.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8780.00
Total Face Value Of Loan:
8780.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$8,780
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,780
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,901
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $8,780

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State