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 |
Name | Role | Address |
---|---|---|
GANGI FRANK T | President | 10 MERRYMOUNT RD, QUINCY, MA, 02169 |
Name | Role | Address |
---|---|---|
GANGI FRANK T | Secretary | 10 MERRYMOUNT RD, QUINCY, MA, 02169 |
Name | Role | Address |
---|---|---|
GANGI FRANK T | Treasurer | 10 MERRYMOUNT RD, QUINCY, MA, 02169 |
Name | Role | Address |
---|---|---|
GANGI FRANK T | Director | 10 MERRYMOUNT RD, QUINCY, MA, 02169 |
ROONEY WILLIAM J | Director | 10 MERRYMOUNT RD, QUINCY, MA, 02169 |
Name | Role | Address |
---|---|---|
ROONEY WILLIAM J | Assistant Secretary | 10 MERRYMOUNT RD, QUINCY, MA, 02169 |
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 |
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