Search icon

OMEGA REAL ESTATE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: OMEGA REAL ESTATE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA REAL ESTATE PROPERTIES, 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 Jun 1981 (44 years ago)
Date of dissolution: 26 Mar 1985 (40 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 1985 (40 years ago)
Document Number: 690705
FEI/EIN Number 133089256

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

Address: C/O SARGENT ROHM AHEARN&KORITZ, 200 PARK AVENUE SUITE 4401, NEW YORK, NY, 10166
Mail Address: C/O SARGENT ROHM AHEARN&KORITZ, 200 PARK AVENUE SUITE 4401, NEW YORK, NY, 10166
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHEARN, CORNELIUS M. JR. Director 115 EAST 64TH STREET, NEW YORK, NY
AHEARN, CORNELIUS M. JR. President 115 EAST 64TH STREET, NEW YORK, NY
MACKAY, MICHAEL W. Vice President 115 EAST 64TH STREET, NEW YORK, NY
MACKAY, MICHAEL W. Director 115 EAST 64TH STREET, NEW YORK, NY
PIZIALI, MICHAEL H. Secretary 115 EAST 64TH STREET, NEW YORK, NY
PIZIALI, MICHAEL H. Director 115 EAST 64TH STREET, NEW YORK, NY
UNITED STATES CORPORATE SERVICES, INC. Agent 801 N.E. 167TH STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1985-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 1982-02-25 C/O SARGENT ROHM AHEARN&KORITZ, 200 PARK AVENUE SUITE 4401, NEW YORK, NY 10166 -
CHANGE OF MAILING ADDRESS 1982-02-25 C/O SARGENT ROHM AHEARN&KORITZ, 200 PARK AVENUE SUITE 4401, NEW YORK, NY 10166 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State