Search icon

ONDARZAS CORPORATION

Company Details

Entity Name: ONDARZAS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2010 (14 years ago)
Date of dissolution: 28 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2021 (4 years ago)
Document Number: P10000088718
FEI/EIN Number NOT APPLICABLE
Address: 1437 Blue Jay Cr, WESTON, FL, 33327, US
Mail Address: 1437 Blue Jay Cr, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
STROCK & COHEN, ZIPPER LAW GROUP, P.A. Agent

President

Name Role Address
EGUIDAZU BOLLEGUI TOMAS President 1437 Blue Jay Cr, WESTON, FL, 33327

EXVP

Name Role Address
ARRIEN DE EGUIDAZU MARIA ISABEL EXVP 1437 Blue Jay Cr, WESTON, FL, 33327

Vice President

Name Role Address
EGUIDAZU ARRIEN MARISABEL Vice President 1437 Blue Jay Cr, WESTON, FL, 33327
EGUIDAZU ARRIEN TOMAS Vice President 1437 Blue Jay Cr, WESTON, FL, 33327
EGUIDAZU ARRIEN MIKEL Vice President 1437 Blue Jay Cr, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-11 STROCK & COHEN ZIPPER LAW GROUP P.A. No data
CHANGE OF MAILING ADDRESS 2015-02-24 1437 Blue Jay Cr, WESTON, FL 33327 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-26 1437 Blue Jay Cr, WESTON, FL 33327 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-28
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-09-21
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2012-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State