Entity Name: | OMNI HOTELS MANAGEMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Mar 1977 (48 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Oct 1986 (39 years ago) |
Document Number: | 838081 |
FEI/EIN Number |
020325957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4001 MAPLE AVENUE, SUITE 600, DALLAS, TX, 75219, US |
Mail Address: | 4001 MAPLE AVENUE, SUITE 600, DALLAS, TX, 75219, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Smith Michael G | Treasurer | 4001 MAPLE AVENUE, DALLAS, TX, 75219 |
Alexander W. Kurt | Director | 4001 MAPLE AVENUE, DALLAS, TX, 75219 |
Jorge Paul A | Secretary | 4001 MAPLE AVENUE, DALLAS, TX, 75219 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 4001 MAPLE AVENUE, SUITE 600, DALLAS, TX 75219 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 4001 MAPLE AVENUE, SUITE 600, DALLAS, TX 75219 | - |
REGISTERED AGENT NAME CHANGED | 2000-12-26 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 1986-10-15 | OMNI HOTELS MANAGEMENT CORPORATION | - |
NAME CHANGE AMENDMENT | 1980-03-13 | DUNFEY HOTELS CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000463340 | TERMINATED | 1000000461419 | ORANGE | 2013-02-01 | 2023-02-20 | $ 115,511.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000053689 | TERMINATED | 1000000247318 | POLK | 2012-01-18 | 2032-01-25 | $ 3,982.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J12000053754 | TERMINATED | 1000000247330 | POLK | 2012-01-18 | 2032-01-25 | $ 4,942.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KATHERINE A. BOYLE VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION AND OMNI HOTELS MANAGEMENT CORPORATION | 5D2019-2263 | 2019-08-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KATHERINE A. BOYLE |
Role | Appellant |
Status | Active |
Name | Clerk Reemployment Assistance Appeals Commission |
Role | Appellee |
Status | Active |
Name | OMNI HOTELS MANAGEMENT CORPORATION |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2019-11-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-11-25 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-11-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2019-11-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2019-10-16 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS |
Docket Date | 2019-08-14 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | KATHERINE A. BOYLE |
Docket Date | 2019-08-12 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ CERT COPY OF NOA FILED BELOW 8/5/19 |
On Behalf Of | Clerk Reemployment Assistance Appeals Commission |
Docket Date | 2019-08-05 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Docket Date | 2019-08-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | KATHERINE A. BOYLE |
Docket Date | 2019-08-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-08-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF5:No Fee- Unemployment |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-06 |
AMENDED ANNUAL REPORT | 2018-09-12 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State