Search icon

ONSITE SAFETY SYSTEMS, INC.

Company Details

Entity Name: ONSITE SAFETY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 1999 (25 years ago)
Date of dissolution: 31 Dec 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 2013 (11 years ago)
Document Number: P99000074189
FEI/EIN Number 593593047
Address: 2460 WEST S.R. 426, SUITE 1002, OVIEDO, FL, 32765
Mail Address: 2460 WEST S.R. 426, 1002, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LEFKOWITZ IVAN MESQ Agent 430 NORTH MILLS AVENUE, ORLANDO, FL, 32803

President

Name Role Address
AULT JAY President 2460 WEST S.R. 426, SUITE 1002, OVIEDO, FL, 32765

Secretary

Name Role Address
AULT JAY Secretary 2460 WEST S.R. 426, SUITE 1002, OVIEDO, FL, 32765

Director

Name Role Address
AULT JAY Director 2460 WEST S.R. 426, SUITE 1002, OVIEDO, FL, 32765
AULT JOSEPH Director 2460 WEST S.R. 426, SUITE 1002, OVIEDO, FL, 32765

Vice President

Name Role Address
AULT JOSEPH Vice President 2460 WEST S.R. 426, SUITE 1002, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
MERGER 2013-12-31 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P05000022232. MERGER NUMBER 300000137543
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 2460 WEST S.R. 426, SUITE 1002, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2012-04-09 2460 WEST S.R. 426, SUITE 1002, OVIEDO, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2006-02-09 LEFKOWITZ, IVAN M, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-09 430 NORTH MILLS AVENUE, ORLANDO, FL 32803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000102934 TERMINATED 1000000025270 08586 2550 2006-04-13 2026-05-16 $ 44,626.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State