Search icon

ONC-DOC, INC. - Florida Company Profile

Company Details

Entity Name: ONC-DOC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONC-DOC, 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: 22 Dec 1993 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000087357
FEI/EIN Number 593229962

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

Address: 3120 DOWNS COVE ROAD, WINDERMERE, FL, 34786
Mail Address: 3120 DOWNS COVE ROAD, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ARNOLD I Director 3120 DOWNS COVE, WINDERMERE, FL, 34786
MILLER ARNOLD I Agent 3120 DOWNS COVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-09-03 3120 DOWNS COVE, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 1996-01-05 3120 DOWNS COVE ROAD, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 1996-01-05 3120 DOWNS COVE ROAD, WINDERMERE, FL 34786 -
REINSTATEMENT 1996-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-03-14 MILLER, ARNOLD I -

Documents

Name Date
ANNUAL REPORT 1996-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State