Search icon

OMEGA GARAGE DOORS, INC.

Company Details

Entity Name: OMEGA GARAGE DOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jan 1977 (48 years ago)
Date of dissolution: 16 Nov 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2010 (14 years ago)
Document Number: 524627
FEI/EIN Number 59-1710593
Address: 328 SEABOARD AVE, VENICE, FL 34285
Mail Address: 328 SEABOARD AVE, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OMEGA GARAGE DOORS, INC. 401(K) PLAN 2010 591710593 2011-05-19 OMEGA GARAGE DOORS, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 9414843733
Plan sponsor’s address 328 SEABOARD AVE, VENICE, FL, 342854622

Plan administrator’s name and address

Administrator’s EIN 591710593
Plan administrator’s name OMEGA GARAGE DOORS, INC.
Plan administrator’s address 328 SEABOARD AVE, VENICE, FL, 342854622
Administrator’s telephone number 9414843733

Signature of

Role Plan administrator
Date 2011-05-19
Name of individual signing MARK VASILCHEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-19
Name of individual signing MARK VASILCHEK
Valid signature Filed with authorized/valid electronic signature
OMEGA GARAGE DOORS, INC. 401(K) PLAN 2010 591710593 2011-06-10 OMEGA GARAGE DOORS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 9414843733
Plan sponsor’s address 328 SEABOARD AVE, VENICE, FL, 342854622

Plan administrator’s name and address

Administrator’s EIN 591710593
Plan administrator’s name OMEGA GARAGE DOORS, INC.
Plan administrator’s address 328 SEABOARD AVE, VENICE, FL, 342854622
Administrator’s telephone number 9414843733

Signature of

Role Plan administrator
Date 2011-06-10
Name of individual signing MARK VASILCHEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-10
Name of individual signing MARK VASILCHEK
Valid signature Filed with authorized/valid electronic signature
OMEGA GARAGE DOORS, INC. 401(K) PLAN 2009 591710593 2010-08-02 OMEGA GARAGE DOORS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 9414843733
Plan sponsor’s address 328 SEABOARD AVE, VENICE, FL, 342854622

Plan administrator’s name and address

Administrator’s EIN 591710593
Plan administrator’s name OMEGA GARAGE DOORS, INC.
Plan administrator’s address 328 SEABOARD AVE, VENICE, FL, 342854622
Administrator’s telephone number 9414843733

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing MARK VASILCHEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-02
Name of individual signing MARK VASILCHEK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VASILCHEK, MARK Agent 328 S SEABOARD AVE, VENICE, FL 34285

President

Name Role Address
VASILCHEK, MARK President 328 S SEABOARD AVE, VENICE, FL 34285

Chief Executive Officer

Name Role Address
BUONPANE, RICHARD Chief Executive Officer 328 S SEABOARD AVE, VENICE, FL 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-11-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 328 SEABOARD AVE, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2009-03-24 328 SEABOARD AVE, VENICE, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-30 328 S SEABOARD AVE, VENICE, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2001-01-29 VASILCHEK, MARK No data
NAME CHANGE AMENDMENT 2000-02-24 OMEGA GARAGE DOORS, INC. No data
REINSTATEMENT 1994-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
Voluntary Dissolution 2010-11-16
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State