Search icon

OMEGA III C.G., INC.

Company Details

Entity Name: OMEGA III C.G., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Aug 2002 (23 years ago)
Date of dissolution: 17 Aug 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Aug 2004 (21 years ago)
Document Number: F02000004039
Address: 100 SOUTH BISCAYNE BLVD., STE 470, MIAMI, FL, 33131
Mail Address: 100 SOUTH BISCAYNE BLVD., STE 470, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

President

Name Role Address
GANGI FRANK T President 10 MERRYMOUNT RD, QUINCY, MA, 02169

Secretary

Name Role Address
GANGI FRANK T Secretary 10 MERRYMOUNT RD, QUINCY, MA, 02169

Treasurer

Name Role Address
GANGI FRANK T Treasurer 10 MERRYMOUNT RD, QUINCY, MA, 02169

Director

Name Role Address
GANGI FRANK T Director 10 MERRYMOUNT RD, QUINCY, MA, 02169
ROONEY WILLIAM J Director 10 MERRYMOUNT RD, QUINCY, MA, 02169

Assistant Secretary

Name Role Address
ROONEY WILLIAM J Assistant Secretary 10 MERRYMOUNT RD, QUINCY, MA, 02169

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-08-17 No data No data
CHANGE OF MAILING ADDRESS 2004-08-17 100 SOUTH BISCAYNE BLVD., STE 470, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2004-08-17 100 SOUTH BISCAYNE BLVD., STE 470, MIAMI, FL 33131 No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 2002-11-19 No data No data
ARTICLES OF CORRECTION 2002-09-09 No data No data
ARTICLES OF CORRECTION 2002-08-14 No data No data

Documents

Name Date
Withdrawal 2004-08-17
Amendment 2002-11-19
Articles of Correction 2002-09-09
Articles of Correction 2002-08-14
Foreign Profit 2002-08-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State