Search icon

ONELINK SOLUTION, INC. - Florida Company Profile

Company Details

Entity Name: ONELINK SOLUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONELINK SOLUTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2021 (4 years ago)
Document Number: P14000082070
FEI/EIN Number 47-1949261

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

Address: 8915 Majorca Bay Drive, Lake Worth, FL, 33467, US
Mail Address: 8915 MAJORCA BAY DRIVE, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORTORANO MICHAEL J President 8915 MAJORCA BAY DRIVE, LAKE WORTH, FL, 33467
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REINSTATEMENT 2018-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 8915 Majorca Bay Drive, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2018-04-26 REGISTERED AGENTS INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-05-09
REINSTATEMENT 2018-04-26
ANNUAL REPORT 2016-03-29
Reg. Agent Change 2016-03-25
REINSTATEMENT 2015-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State