Detail by Entity Name

Florida Profit Corporation

O.N.J. ASSOCIATES, INC.

Filing Information
P95000015840 65-0558078 02/27/1995 FL ACTIVE REINSTATEMENT 05/20/1997
Principal Address
600 S DIXIE HWY APT#611
WEST PALM BEACH, FL 33401

Changed: 01/30/2024
Mailing Address
54 Mayflower Ave.
Provincetown, MA 02657

Changed: 07/21/2020
Registered Agent Name & Address GONZALEZ, ALEJANDRO J
600 S DIXIE HWY APT#611
WEST PALM BEACH, FL 33401

Name Changed: 11/01/2022

Address Changed: 11/01/2022
Officer/Director Detail Name & Address

Title PRESIDENT

JAKUBOWSKI, JAY J
54 Mayflower Ave.
Provincetown, MA 02657

Title DIRECTOR

JAKUBOWSKI, JAY J
54 Mayflower Ave.
Provincetown, MA 02657

Title OWNER

JAKUBOWSKI, JAY J
54 Mayflower Ave.
Provincetown, MA 02657

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/10/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
01/10/2023 -- ANNUAL REPORT View image in PDF format
11/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
07/21/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/20/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
01/15/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
07/26/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
02/12/2002 -- ANNUAL REPORT View image in PDF format
10/22/2001 -- ANNUAL REPORT View image in PDF format
08/11/2000 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- REINSTATEMENT View image in PDF format
02/27/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format