Search icon

ON THE SPOT INC. - Florida Company Profile

Company Details

Entity Name: ON THE SPOT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON THE SPOT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2018 (7 years ago)
Document Number: P94000061947
FEI/EIN Number 650531915

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

Address: 5906 41ST STREET E, BRADENTON, FL, 34203, US
Mail Address: 5906 41ST STREET E, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYE JONATHAN L President 5906 41ST STREET E, BRADENTON, FL, 34203
KAYE JONATHAN L Agent 5906 41ST STREET E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-11 KAYE, JONATHAN L -
REINSTATEMENT 2018-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-27 5906 41ST STREET E, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2002-02-27 5906 41ST STREET E, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-27 5906 41ST STREET E, BRADENTON, FL 34203 -
NAME CHANGE AMENDMENT 2002-01-14 ON THE SPOT INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-04
REINSTATEMENT 2018-04-11
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State