Search icon

OMINTO, INC. - Florida Company Profile

Company Details

Entity Name: OMINTO, INC.
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: 22 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: F04000001550
FEI/EIN Number 13-4067623

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11555 Heron Bay Blvd, Coral Springs, FL, 33076, US
Mail Address: 11555 Heron Bay Blvd, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Hansen Michael Director 1515 S. Federal Hwy, Boca Raton, FL, 33432
DUPONT SORENSEN BETINA Treasurer 1515 S. Federal Hwy, Boca Raton, FL, 33432
Robson Richard Mr. Director 11555 Heron Bay Blvd, Coral Springs, FL, 33076
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072052 DUBLI NETWORK EXPIRED 2012-07-19 2017-12-31 - 5200 TOWN CENTER CIRCLE SUITE 601, 601, BOCA RATON, FL, 33486
G12000072056 DUBLI.COM EXPIRED 2012-07-19 2017-12-31 - 5200 TOWN CENTER CIRCLE SUITE 601, 601, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-27 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 11555 Heron Bay Blvd, Suite 275, Coral Springs, FL 33076 -
CHANGE OF MAILING ADDRESS 2020-03-20 11555 Heron Bay Blvd, Suite 275, Coral Springs, FL 33076 -
NAME CHANGE AMENDMENT 2015-10-22 OMINTO, INC. -
REGISTERED AGENT NAME CHANGED 2014-01-06 INCORP SERVICES, INC. -
NAME CHANGE AMENDMENT 2013-02-15 DUBLI, INC. -
CANCEL ADM DISS/REV 2009-09-16 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000280079 ACTIVE 2019-CA-013284-XXXX-MB 15TH CIRCUIT, PALM BEACH COUNT 2020-07-10 2025-08-21 $31568.04 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087
J19000268852 LAPSED 5019-CA-003142 15TH JUDICIAL CIRCUIT COURT 2019-04-17 2024-04-18 $67,334.42 RANDSTAD PROFESSIONALS US, LLC D/B/A TATUM, 3625 CUMBERLAND BLVD., SUITE 600, ATLANTA, GA 30339
J14000441047 LAPSED 1000000583202 PALM BEACH 2014-03-12 2024-04-10 $ 406.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000937808 TERMINATED 1000000325000 PALM BEACH 2012-09-22 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-12-27
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-12-05
AMENDED ANNUAL REPORT 2019-11-06
AMENDED ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State