Search icon

ONE WAY INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ONE WAY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE WAY INTERNATIONAL, 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: 16 Sep 1998 (26 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P98000081029
FEI/EIN Number 650864537

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

Address: 7841 NW 160TH TERRACE, MIAMI, FL, 33016
Mail Address: 7841 NW 160TH TERRACE, MIAMI, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PEDRO E President 7841 NW 160TH TERRACE, MIAMI, FL, 33016
GONZALEZ PEDRO E Director 7841 NW 160TH TERRACE, MIAMI, FL, 33016
GONZALEZ OLGA A Secretary 7841 NW 160TH TERRACE, MIAMI, FL, 33016
GONZALEZ PEDRO E Agent 7841 NW 160TH TERRACE, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 7841 NW 160TH TERRACE, MIAMI, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-04-28 7841 NW 160TH TERRACE, MIAMI, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 7841 NW 160TH TERRACE, MIAMI, FL 33016 -
CANCEL ADM DISS/REV 2004-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2000-01-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900008375 LAPSED 07-25126CC23 MIAMI-DADE COUNTY 2008-03-03 2013-05-12 $15380.03 INVESTOR TITLE SERVICE, INC, C/O JACOBSON, SOBO & MOSELLE, POST OFFICE BOX 19359, PLANTATION, FL 33318
J07900011388 LAPSED 06-19083 SP 23 MIAMI-DADE COUNTY 2007-02-27 2012-07-30 $4177.97 WASTE MANAGEMENT, INC. OF FLORIDA, 2125 NORTHWEST 10 COURT, MIAMI, FL 33127
J07900007977 LAPSED 06-13546-CC23 MIAMI-DADE COUNTY 2007-02-20 2012-08-31 $10325.61 BANK OF AMERICA F/K/A NATIONS BANK, C/O JACOBSON, SOBO & MOSELLE, POST OFFICE BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-10-07
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-03-02
Amendment 2000-01-10
ANNUAL REPORT 1999-04-26
Domestic Profit 1998-09-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State