Search icon

ONE X OPS INC - Florida Company Profile

Company Details

Entity Name: ONE X OPS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE X OPS 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: 25 Nov 2019 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P19000090467
FEI/EIN Number 84-3912544

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

Mail Address: 800 SE 4th Avenue, Hallandale Beach, FL, 33009, US
Address: 800 SE 4TH AVENUE, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO JUAN Agent 800 SE 4th Avenue, Hallandale Beach, FL, 33009
ROMERO JUAN President 800 SE 4th Avenue, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 800 SE 4TH AVENUE, SUITE 713, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-28 800 SE 4th Avenue, Suite 713, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-10-28 800 SE 4TH AVENUE, SUITE 713, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2020-10-28 ROMERO, JUAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-10-28
Domestic Profit 2019-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State