Search icon

ON DEMAND SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: ON DEMAND SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON DEMAND SUPPLY 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: 19 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000044547
FEI/EIN Number 47-0981380

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

Address: 1400 SE 1St Way, Deerfield Beach, FL, 33441, US
Mail Address: 1400 SE 1St Way, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHINS AARON J Agent 1400 SE 1St Way, Deerfield Beach, FL, 33441
HUTCHINS AARON J Chief Executive Officer 1400 SE 1St Way, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074693 DROIDLINK EXPIRED 2017-07-11 2022-12-31 - 1400 SE 1ST WAY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 HUTCHINS, AARON J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 1400 SE 1St Way, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2017-03-03 1400 SE 1St Way, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-03 1400 SE 1St Way, Deerfield Beach, FL 33441 -

Documents

Name Date
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-24
Domestic Profit 2014-05-19

Date of last update: 02 May 2025

Sources: Florida Department of State