Search icon

ONLINE STRATEGIES CORPORATION - Florida Company Profile

Company Details

Entity Name: ONLINE STRATEGIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONLINE STRATEGIES CORPORATION 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: 24 May 1999 (26 years ago)
Date of dissolution: 19 Mar 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2007 (18 years ago)
Document Number: P99000047023
FEI/EIN Number 593682520

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

Address: 10274 ISLAND DR, BOCA RATON, FL, 33498
Mail Address: 6 SKYLARK DR,, SPRING VALLEY, NY, 10977
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEINSTEIN GARY S Chief Information Officer 6 SKYLARK DR, SPRING VALLEY, NY, 10977
FEINSTEIN GARY S Agent 10274 ISLANDER DR., BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-03-19 - -
CHANGE OF MAILING ADDRESS 2007-03-12 10274 ISLAND DR, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-08 10274 ISLAND DR, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2004-04-05 FEINSTEIN, GARY S -
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 10274 ISLANDER DR., BOCA RATON, FL 33498 -
REINSTATEMENT 2002-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Voluntary Dissolution 2007-03-19
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-03-12
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-01-13
REINSTATEMENT 2002-10-10
ANNUAL REPORT 2000-06-29
Domestic Profit 1999-05-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State