Search icon

ONUR MINI MARKET INC

Company Details

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

Agent

Name Role Address
OZTURK AHMET Agent 6052 Cedar Tree Lane, NAPLES, FL, 34116

President

Name Role Address
OZTURK AHMET President 6052 Cedar Tree Lane, NAPLES, FL, 34116

Secretary

Name Role Address
OZTURK AHMET Secretary 6052 Cedar Tree Lane, NAPLES, FL, 34116

Treasurer

Name Role Address
OZTURK AHMET Treasurer 6052 Cedar Tree Lane, NAPLES, FL, 34116

Vice President

Name Role Address
HALIL IBRAHIM GUNGOR Vice President 1210 WILDWOOD LAKES BLVD, NAPLES, FL, 34104

Fictitious Names

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

Events

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

Documents

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