OMM, INC. - Florida Company Profile

Entity Name: | OMM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 May 1956 (69 years ago) |
Date of dissolution: | 06 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Feb 2024 (a year ago) |
Document Number: | 193468 |
FEI/EIN Number | 590774837 |
Address: | 385 Interlocken Crescent, Broomfield, CO, 80021, US |
Mail Address: | 385 Interlocken Crescent, Broomfield, CO, 80021, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sevilla Javier | President | 385 Interlocken Crescent, Broomfield, CO, 80021 |
BENNETT TODD | Treasurer | 385 INTERLOCKEN CRESCENT, BROOMFIELD, CO, 80021 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-06 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-09 | 385 Interlocken Crescent, SUITE 900, Broomfield, CO 80021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-09 | 385 Interlocken Crescent, SUITE 900, Broomfield, CO 80021 | - |
REINSTATEMENT | 2015-08-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-20 | CORPORATION SERVICE COMPANY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
NAME CHANGE AMENDMENT | 2002-08-16 | OMM, INC. | - |
MERGER | 2001-10-09 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000038869 |
EVENT CONVERTED TO NOTES | 1991-06-13 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-06 |
ANNUAL REPORT | 2023-05-15 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-08-20 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State