Search icon

ONDA BLU, INC. - Florida Company Profile

Company Details

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

ONDA BLU, 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: 15 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000059339
FEI/EIN Number 46-3761636

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

Address: 305B WEST VENICE AVE, VENICE, FL, 34285, US
Mail Address: 305B WEST VENICE AVE, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANDELORA VITO NICOLA President 1004 LAUREL AVE, VENICE, FL, 34285
CANDELORA VITO NICOLA Agent 1004 LAUREL AVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-06-04 - -
AMENDMENT 2016-11-10 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 1004 LAUREL AVE, VENICE, FL 34285 -
AMENDMENT 2013-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-25 305B WEST VENICE AVE, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2013-10-25 305B WEST VENICE AVE, VENICE, FL 34285 -

Documents

Name Date
Amendment 2018-06-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-13
Amendment 2016-11-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-04-19
Off/Dir Resignation 2014-04-17
Off/Dir Resignation 2013-12-05
Amendment 2013-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State