Search icon

OMNI HOTELS MANAGEMENT CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Court Cases

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
Classification NOA Final - Administrative - Unemployment Compensation
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
19-01133

Parties

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

Documents

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