Entity Name: | WATCH OMEGA HOLDINGS, L.P. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
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: | 21 Apr 1998 (27 years ago) |
Date of dissolution: | 19 Mar 2013 (12 years ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 19 Mar 2013 (12 years ago) |
Document Number: | B98000000244 |
FEI/EIN Number |
061502046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 901 MAIN AVENUE, NORWALK, CT, 06851 |
Address: | GE REAL ESTATE, 901 MAIN AVENUE, NORWALK, CT, 06851 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2013-03-12 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-07 | GE REAL ESTATE, 901 MAIN AVENUE, NORWALK, CT 06851 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-07 | GE REAL ESTATE, 901 MAIN AVENUE, NORWALK, CT 06851 | - |
REINSTATEMENT | 2002-01-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-28 | - | - |
REINSTATEMENT | 2000-12-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-29 | - | - |
REINSTATEMENT | 1999-07-15 | - | - |
CONTRIBUTION CHANGE | 1999-07-15 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-04-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-05-10 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-04-03 |
ANNUAL REPORT | 2006-05-09 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-04-15 |
ANNUAL REPORT | 2003-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State