Search icon

ONE SHORT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ONE SHORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2015 (10 years ago)
Document Number: P14000071557
FEI/EIN Number 47-1707543
Address: 12481 SE 136th Terrace, Ocklawaha, FL, 32179, US
Mail Address: 12481 SE 136th Terrace, Ocklawaha, FL, 32179, US
ZIP code: 32179
City: Ocklawaha
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JEROMY President 12481 SE 136th Terrace, Ocklawaha, FL, 32179
WILLIAMS JEROMY Director 12481 SE 136th Terrace, Ocklawaha, FL, 32179
Williams Amanda Secretary 12481 SE 136th Terrace, Ocklawaha, FL, 32179
WILLIAMS JEROMY Agent 12481 SE 136th Terrace, Ocklawaha, FL, 32179

Form 5500 Series

Employer Identification Number (EIN):
471707543
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000027795 CHICK-FIL-A OCALA FSR ACTIVE 2018-02-26 2028-12-31 - 5224 SE 44TH CIR, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-11 12481 SE 136th Terrace, Ocklawaha, FL 32179 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 12481 SE 136th Terrace, Ocklawaha, FL 32179 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 12481 SE 136th Terrace, Ocklawaha, FL 32179 -
REGISTERED AGENT NAME CHANGED 2015-10-06 WILLIAMS, JEROMY -
REINSTATEMENT 2015-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-20

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-413000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State