Entity Name: | OMINTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 22 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Dec 2024 (a month ago) |
Document Number: | F04000001550 |
FEI/EIN Number | 13-4067623 |
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 |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Hansen Michael | Director | 1515 S. Federal Hwy, Boca Raton, FL, 33432 |
Robson Richard Mr. | Director | 11555 Heron Bay Blvd, Coral Springs, FL, 33076 |
Name | Role | Address |
---|---|---|
DUPONT SORENSEN BETINA | Treasurer | 1515 S. Federal Hwy, Boca Raton, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000072052 | DUBLI NETWORK | EXPIRED | 2012-07-19 | 2017-12-31 | No data | 5200 TOWN CENTER CIRCLE SUITE 601, 601, BOCA RATON, FL, 33486 |
G12000072056 | DUBLI.COM | EXPIRED | 2012-07-19 | 2017-12-31 | No data | 5200 TOWN CENTER CIRCLE SUITE 601, 601, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-27 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-20 | 11555 Heron Bay Blvd, Suite 275, Coral Springs, FL 33076 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-20 | 11555 Heron Bay Blvd, Suite 275, Coral Springs, FL 33076 | No data |
NAME CHANGE AMENDMENT | 2015-10-22 | OMINTO, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-06 | INCORP SERVICES, INC. | No data |
NAME CHANGE AMENDMENT | 2013-02-15 | DUBLI, INC. | No data |
CANCEL ADM DISS/REV | 2009-09-16 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State