Search icon

OMEGA GEAR, INC. - Florida Company Profile

Company Details

Entity Name: OMEGA GEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA GEAR, INC. 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: 17 Oct 1972 (53 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 410857
FEI/EIN Number 591425640

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

Address: 60 NE 110TH ST, OKEECHOBEE, FL, 34972, US
Mail Address: 60 NE 110 ST., OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRICK, RICK President 15311 NW 33 PL, MIAMI, FL, 33054
HERRICK, STEPHANIE Secretary 15311 NW 33 PL, MIAMI, FL, 33054
HERRICK, RICK Agent 15311 NW 33 PL, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-17 15311 NW 33 PL, MIAMI, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-11 60 NE 110TH ST, OKEECHOBEE, FL 34972 -
CHANGE OF MAILING ADDRESS 1996-08-09 60 NE 110TH ST, OKEECHOBEE, FL 34972 -
REINSTATEMENT 1987-06-18 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1985-12-17 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REGISTERED AGENT NAME CHANGED 1984-06-29 HERRICK, RICK -
REINSTATEMENT 1984-06-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000516413 ACTIVE 05 2020 SC 36074 BREVARD CO 2021-06-24 2026-10-13 $7076.28 STRIKE-ZONE FISHING MELBOURNE, LC, 11702 BEACH BLVD, JACKSONVILLE, FLORIDA 32246

Documents

Name Date
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-08-09
ANNUAL REPORT 1995-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State