ONFORCE SERVICES, INC.


Address: 10 Maguire Rd Bldg 2, #232, Lexington, MA 02421

ONFORCE SERVICES, INC. (UBI# 603462722) is a corporation entity registered with Washington State Secretary of State. The business incorporation date is December 26, 2014. The entity status is Terminated.

Business Overview

Unified Business Identifier (UBI) 603462722
Business Name ONFORCE SERVICES, INC.
Physical Address 711 Capitol Way S Ste 204
Olympia
WA 98501
Mailing Address 711 Capitol Way S Ste 204
Olympia
WA 98501
Registered Agent Name C T CORPORATION SYSTEM
Registered Agent Address 711 Capitol Way S Ste 204
Olympia
WA 98501
Category Regular Corporation (REG)
Business Type PROFIT
Business Type Description FOREIGN PROFIT CORPORATION
Incorporation State DELAWARE
Incorporation Date 2014-12-26
Expiration Date 2017-12-31
Dissolution Date 2018-04-03
Duration PERPETUAL
Record Status Terminated

Governing Persons

Name Role Address
Jason Strubhar Governor 10151 DEERWOOD PARK BLVD BLDG 200, STE 400, JACKSONVILLE, FL, 32256
Gerald Robinson Governor 10151 DEERWOOD PARK BLVD BLDG 200, STE 400, JACKSONVILLE, FL, 32256
Robert Crouch Governor 1301 RIVERPLACE BLVD STE 1200, JACKSONVILLE, FL, 32207
Gregory Holland Governor 1301 RIVERPLACE BLVD STE 1200, JACKSONVILLE, FL, 32207
Doug Leeby Governor 12724 GRAN BAY PKWY #200, JACKSONVILLE, FL, 32258
Michael Bonarti
Kathleen Winters
Michael Eberhard
Brian Gallagher
Dorothy Wisniowski
Charles Gibbons

Corporation Documents

Document Type Completed Date
AMENDED ANNUAL REPORT 2014-12-26
ANNUAL REPORT 2020-09-29, 2019-09-26, 2016-12-05, 2015-12-07
ARADFOREIGN 2018-04-03
ARDQ 2018-01-01
ARDUEDATE 2020-08-01, 2019-08-01
COMMERCIAL STATEMENT OF CHANGE 2017-05-16, 2016-01-04
FOREIGN REGISTRATION STATEMENT 2018-09-11, 2014-12-29, 2014-12-26
Initial Report 2014-12-29
OFFICE CORRECTION 2019-12-02, 2019-10-29
Statement of Change 2017-06-06, 2016-04-28, 2015-06-08, 2015-06-04
STATEMENT OF TERMINATION 2018-04-03

Office Location

Street Address 10 MAGUIRE RD BLDG 2
#232
City LEXINGTON
State MA
Zip Code 02421

Businesses in the same zip prefix

Corporation Name Office Address Agent Incorporation
Christie Campus Health LLC 80 Hayden Ave, Lexington, MA 02421-7967 Corporation Service Company 2020-07-27
Ithera Medical, Inc. 10 Maguire Rd Ste 150 Bldg 2, Lexington, MA 02421-3110 Fernando Migone 2019-05-08
Jck Underground, Inc. 33 Centre Street, Lexington, MA 02421 C T Corporation System 2018-01-30
Partner Therapeutics, Inc. 19 Muzzey St, Suite 105, Lexington, MA 02421 C T Corporation System 2017-12-26
Ultromics Inc 27 Percy Rd, Lexington, MA 02421-5637 Registered Agents Inc. 2017-11-01
Shire Viropharma Incorporated 95 Hayden Avenue, Takeda Pharmaceuticals U.S.A., Inc., Lexington, MA 02421 C T Corporation System 2017-10-20
Baxalta Us Inc. 95 Hayden Ave, Takeda Pharmaceuticals U.S.A., Inc., Lexington, MA 02421-7942 C T Corporation System 2017-10-02
Shire-nps Pharmaceuticals, Inc. 300 Shire Way, Lexington, MA 02421-2101 C T Corporation System 2017-06-14
T2 Biosystems, Inc. 101 Hartwell Ave, Lexington, MA 02421 Corporation Service Company 2016-06-24
Platinor Inc. 25 Marrett St, Lexington, MA 02421-7314 Bd Services Corporation 2015-10-15
Find all businesses in 02421

Business Officer

Name Role Address
C T Corporation System Registered Agent 711 Capitol Way S Ste 204, Olympia, WA 98501
Jason Strubhar Governor 10151 DEERWOOD PARK BLVD BLDG 200, STE 400, JACKSONVILLE, FL, 32256
Gerald Robinson Governor 10151 DEERWOOD PARK BLVD BLDG 200, STE 400, JACKSONVILLE, FL, 32256
Robert Crouch Governor 1301 RIVERPLACE BLVD STE 1200, JACKSONVILLE, FL, 32207
Gregory Holland Governor 1301 RIVERPLACE BLVD STE 1200, JACKSONVILLE, FL, 32207
Doug Leeby Governor 12724 GRAN BAY PKWY #200, JACKSONVILLE, FL, 32258
Michael Bonarti
Kathleen Winters
Michael Eberhard
Brian Gallagher
Dorothy Wisniowski
Charles Gibbons

Entities with the same officer

Corporation Name Office Address Agent Incorporation
Recon Global, Inc. 201 Ne Park Plaza Dr Ste 200, Vancouver, WA 98684-5871 C T Corporation System 2020-12-01
Accushield, LLC 2030 Powers Ferry Rd Se Ste 360, Atlanta, GA 30339-5016 C T Corporation System 2020-12-01
Gavial Engineering & Manufacturing, Inc. 869 Ward Dr, Santa Barbara, CA 93111-2920 C T Corporation System 2020-11-20
Collins Holding Company 101 E 8th St Ste 330f, Vancouver, WA 98660-3286 C T Corporation System 2020-11-20
Day & Zimmermann Management Services, Inc. 1500 Spring Garden St, Philadelphia, PA 19130-4067 C T Corporation System 2020-11-20
14900 1st Ave Shoreline LLC 699 Boylston St Ste 700, Boston, MA 02116-2836 C T Corporation System 2020-11-20
Totem Lake Blvd Kirkland LLC 699 Boylston St Ste 700, Boston, MA 02116-2836 C T Corporation System 2020-11-20
Frederickson Industrial Holdings Phase I, LLC 100 Wilshire Blvd Ste 940, Santa Monica, CA 90401-1113 C T Corporation System 2020-11-20
Breathe Life Inc. 50 Queen St, Suite 104, Montreal, QC , Can C T Corporation System 2020-11-19
Mahoney Environmental Solutions, LLC 6333 1st Ave S, Seattle, WA 98108-3228 C T Corporation System 2020-11-19

Competitor

Search similar business entities

City OLYMPIA
Zip Code 98501

Improve Information

Please comment or provide details below to improve the information on ONFORCE SERVICES, INC..

Dataset Information

Data Provider Washington State Secretary of State
Jurisdiction Washington State

This dataset includes 2.43 million business entities registered with Washington State Secretary of State.