Entity Name: | OMEGA INDUSTRIAL SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 21 Sep 2020 (4 years ago) |
Document Number: | F20000004118 |
FEI/EIN Number | 943261107 |
Address: | 1133 W 27th Street, Cheyenne, WY, 82001, US |
Mail Address: | 1133 W 27th Street, Cheyenne, WY, 82001, US |
Place of Formation: | WYOMING |
Name | Role | Address |
---|---|---|
CINA GARY | Agent | 8706 Charming Knoll Court, TAMPA, FL, 33635 |
Name | Role | Address |
---|---|---|
BRADY ADAM | President | 1133 W 27th Street, Cheyenne, WY, 82001 |
Name | Role | Address |
---|---|---|
Plankenhorn Tim | Vice President | 1133 W 27th Street, Cheyenne, WY, 82001 |
Name | Role | Address |
---|---|---|
Plankenhorn Tim | Officer | 1133 W 27th Street, Cheyenne, WY, 82001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-24 | 8706 Charming Knoll Court, TAMPA, FL 33635 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 1133 W 27th Street, Cheyenne, WY 82001 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 1133 W 27th Street, Cheyenne, WY 82001 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | CINA, GARY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-24 |
ANNUAL REPORT | 2023-07-10 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-29 |
Foreign Profit | 2020-09-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State