Entity Name: | ONUR MINI MARKET INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 May 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Sep 2023 (a year ago) |
Document Number: | P15000047529 |
FEI/EIN Number | 47-4332798 |
Mail Address: | 501 GOODLETTE ROAD, STE B204, NAPLES, FL, 34102, US |
Address: | 1808 SANTA BARBARA BOULEVARD, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OZTURK AHMET | Agent | 6052 Cedar Tree Lane, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
OZTURK AHMET | President | 6052 Cedar Tree Lane, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
OZTURK AHMET | Secretary | 6052 Cedar Tree Lane, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
OZTURK AHMET | Treasurer | 6052 Cedar Tree Lane, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
HALIL IBRAHIM GUNGOR | Vice President | 1210 WILDWOOD LAKES BLVD, NAPLES, FL, 34104 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000006267 | ROSE FOOD MART | ACTIVE | 2017-01-17 | 2027-12-31 | No data | 1808 SANTA BARBARA BLVD, NAPLES, FL, 34116 |
G15000067935 | ROSE FOOD MART | EXPIRED | 2015-06-30 | 2020-12-31 | No data | 3025 49TH LANE SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-09-18 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-17 | 6052 Cedar Tree Lane, NAPLES, FL 34116 | No data |
AMENDMENT | 2017-05-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-07 | 1808 SANTA BARBARA BOULEVARD, NAPLES, FL 34116 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
Amendment | 2023-09-18 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-07 |
Amendment | 2017-05-22 |
ANNUAL REPORT | 2017-03-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State