Search icon

OMNIOSS INC.

Company Details

Entity Name: OMNIOSS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Oct 2007 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F07000004873
FEI/EIN Number 810577291
Address: 8362 PINES BLVD SUITE 295, PEMBROKE PINES, FL, 33024
Mail Address: 8362 PINES BLVD SUITE 295, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
HOCKE STEVEN L Agent 8362 PINES BLVD SUITE 295, PEMBROKE PIENS, FL, 33024

Director

Name Role Address
LATES MICHAEL Director 15032 HUGH MCAULEY DR, HUNTERSVILLE, NC, 28078
HOCKE STEVEN L Director 7511 NW 1ST COURT, PEMBROKE PINES, FL, 33024

President

Name Role Address
BLAKE JAMES President 43 MAIN STREET, SCHENEVUS, NY, 12155

Secretary

Name Role Address
CLAASEN MARK Secretary PO BOX 12565, SAN DIEGO, CA, 92112

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-20 8362 PINES BLVD SUITE 295, PEMBROKE PINES, FL 33024 No data
CHANGE OF MAILING ADDRESS 2008-04-20 8362 PINES BLVD SUITE 295, PEMBROKE PINES, FL 33024 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000041381 LAPSED 09-CVS 7561 MECKLENBURG CTY. NC/BROWARD FL 2009-12-21 2015-02-11 $84,051.79 JOHNSBURY SQUARE, LLC, 19901 W. CATAWBA AVENUE, SUITE 103, CORNELIUS, NC 28031

Documents

Name Date
ANNUAL REPORT 2008-04-20
Foreign Profit 2007-10-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State