Entity Name: | ONUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ONUM, 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: | 06 Aug 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P98000069782 |
FEI/EIN Number |
593528521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8910 N DALE MABRY HWY, SUITE 8, TAMPA, FL, 33614, US |
Mail Address: | P.O. BOX 151407, TAMPA, FL, 33684-1407, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSS KENT E | Director | P.O. BOX 151407, TAMPA, FL, 336841407 |
DRUMMOND TEMPLE | Agent | 6714 113TH AVE, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-18 | 8910 N DALE MABRY HWY, SUITE 8, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2008-04-18 | 8910 N DALE MABRY HWY, SUITE 8, TAMPA, FL 33614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-28 | 6714 113TH AVE, TAMPA, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-19 | DRUMMOND, TEMPLE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-04-12 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-04-12 |
ANNUAL REPORT | 2004-03-30 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-09 |
ANNUAL REPORT | 2001-04-19 |
ANNUAL REPORT | 2000-03-21 |
ANNUAL REPORT | 1999-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State