Search icon

ONERESTORE INC. - Florida Company Profile

Company Details

Entity Name: ONERESTORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONERESTORE 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: 31 Aug 2012 (13 years ago)
Date of dissolution: 23 Oct 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Oct 2018 (6 years ago)
Document Number: P12000074774
FEI/EIN Number 460897478

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

Address: 1540 SW 5th Ave., OCALA, FL, 34471, US
Mail Address: 1540 SW 5th Ave., OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRELL MICHAEL JII President 3940 SW 58TH AVE, OCALA, FL, 34474
FARRELL II MICHAEL J Agent 3940 SW 58th Ave, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CONVERSION 2018-10-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000249018. CONVERSION NUMBER 500000186315
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 1540 SW 5th Ave., Suite 101, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2017-01-10 1540 SW 5th Ave., Suite 101, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2014-09-22 FARRELL II, MICHAEL J -
REGISTERED AGENT ADDRESS CHANGED 2013-06-04 3940 SW 58th Ave, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-09-22
ANNUAL REPORT 2013-06-04
Domestic Profit 2012-08-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State