Search icon

WATCH OMEGA, INC. - Florida Company Profile

Company Details

Entity Name: WATCH OMEGA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Apr 1998 (27 years ago)
Date of dissolution: 28 Jun 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jun 2013 (12 years ago)
Document Number: F98000002269
FEI/EIN Number 061502045

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

Address: GE REAL ESTATE, 901 MAIN AVENUE, NORWALK, CT, 06851
Mail Address: GERE, 901 MAIN AVENUE - LEGAL DEPT., NORWALK, CT, 06851
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROWAN MICHAEL G President 901 MAIN AVENUE, NORWALK, CT, 06851
BURGER ALEC Vice President 901 MAIN AVENUE, NORWALK, CT, 06851
BEAUCHAMP STEVE Treasurer 901 MAIN AVENUE, NORWALK, CT, 06851
MUNDINGER PAUL C Secretary 901 MAIN AVENUE, NORWALK, CT, 06851
RODRIGUEZ LUCY Assistant Secretary 901 MAIN AVENUE, NORWALK, CT, 06851
URQUIZA ANNA G Vice President 500 WEST MONROE STREET, CHICAGO, IL, 60661
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-06-28 - -
CHANGE OF MAILING ADDRESS 2013-06-28 GE REAL ESTATE, 901 MAIN AVENUE, NORWALK, CT 06851 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 GE REAL ESTATE, 901 MAIN AVENUE, NORWALK, CT 06851 -
REINSTATEMENT 2002-12-23 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Withdrawal 2013-06-28
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-06-10
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State