Entity Name: | 877974 ONTARIO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 09 Jul 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P30465 |
FEI/EIN Number |
980108771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6403 PARC CORNICHE, #4211, ORLANDO, FL, 32835 |
Mail Address: | 213-603 Atherley Road, Orillia, On, L3V7L5, CA |
ZIP code: | 32835 |
County: | Orange |
Name | Role | Address |
---|---|---|
Stark Sheila K | President | 603 Atherley Road, Orillia, On, L3V7L |
Stark Sheila K | Director | 603 Atherley Road, Orillia, On, L3V7L |
Stark William C | STO | 603 Atherley Road, Orillia, On, L3V7L |
STARK, WILLIAM C. | Agent | 6403 PARC CORNICHE, #4211, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-23 | 6403 PARC CORNICHE, #4211, ORLANDO, FL 32835 | - |
CANCEL ADM DISS/REV | 2005-01-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-12-20 | 6403 PARC CORNICHE, #4211, ORLANDO, FL 32835 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-12-20 | 6403 PARC CORNICHE, #4211, ORLANDO, FL 32835 | - |
REINSTATEMENT | 1995-10-12 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-06-29 | STARK, WILLIAM C. | - |
REINSTATEMENT | 1992-03-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-10 |
AMENDED ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State