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 |
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 |
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