Search icon

ONE WAY REMODELING CONSTRUCTION, INC - Florida Company Profile

Company Details

Entity Name: ONE WAY REMODELING CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ONE WAY REMODELING CONSTRUCTION, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 10 Apr 2014 (11 years ago)
Date of dissolution: 06 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2016 (9 years ago)
Document Number: P14000032788
FEI/EIN Number 46-5417302

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

Address: 1905 NW 32ND ST., SUITE 4, POMPANO BEACH, FL 33064
Mail Address: 1905 NW 32ND ST., SUITE 4, POMPANO BEACH, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EAGLE TAX REPRESENTATION, CORP Agent -
TORRES, MARILIA Vice President 1905 NW 32ND ST., SUITE 4, POMPANO BEACH, FL 33064
SILVA, ALCEMAR President 1905 NW 32ND ST., SUITE 4, POMPANO BEACH, FL 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-06 - -
AMENDMENT AND NAME CHANGE 2014-09-25 ONE WAY REMODELING CONSTRUCTION, INC -
CHANGE OF PRINCIPAL ADDRESS 2014-09-25 1905 NW 32ND ST., SUITE 4, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2014-09-25 1905 NW 32ND ST., SUITE 4, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2014-09-25 EAGLE TAX REPRESENTATION, CORP. -
REGISTERED AGENT ADDRESS CHANGED 2014-09-25 5493 WILES ROAD, SUITE 105, COCONUT CREEK, FL 33073 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-06
ANNUAL REPORT 2015-04-21
Amendment and Name Change 2014-09-25
Domestic Profit 2014-04-10

Date of last update: 21 Feb 2025

Sources: Florida Department of State