Search icon

OMEGA BRANDS INC

Company Details

Entity Name: OMEGA BRANDS INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 07 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F14000002909
FEI/EIN Number 33-1225672
Address: 3225 S MacDill Ave, Suite #129-311, TAMPA, FL 33629
Mail Address: 3225 S MacDill Ave, Suite #129-311, TAMPA, FL 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: NEVADA

Agent

Name Role
REGISTERED AGENTS INC Agent

Chief Executive Officer

Name Role Address
RUSSELL, RICHARD Chief Executive Officer 5005 INTERBAY BLVD, TAMPA, FL 33611

Chairman

Name Role Address
RUSSELL, RICHARD Chairman 5005 INTERBAY BLVD, TAMPA, FL 33611

Chief Financial Officer

Name Role Address
RUSSELL, RICHARD Chief Financial Officer 5005 INTERBAY BLVD, TAMPA, FL 33611

Secretary

Name Role Address
RUSSELL, RICHARD Secretary 5005 INTERBAY BLVD, TAMPA, FL 33611

Treasurer

Name Role Address
RUSSELL, RICHARD Treasurer 5005 INTERBAY BLVD, TAMPA, FL 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-10 3225 S MacDill Ave, Suite #129-311, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2016-04-10 3225 S MacDill Ave, Suite #129-311, TAMPA, FL 33629 No data

Documents

Name Date
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-30
Foreign Profit 2014-07-07

Date of last update: 21 Jan 2025

Sources: Florida Department of State