Search icon

OMNE STAFFING, INC.

Company Details

Entity Name: OMNE STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Aug 1998 (26 years ago)
Date of dissolution: 02 Sep 2004 (20 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 02 Sep 2004 (20 years ago)
Document Number: F98000004651
FEI/EIN Number 223642526
Address: 4 COMMERCE DR, 1ST FLOOR, CRANFORD, NJ, 07016
Mail Address: 4 COMMERCE DR, 1ST FLOOR, CRANFORD, NJ, 07016
Place of Formation: NEW JERSEY

Vice President

Name Role Address
SININS BARRY M Vice President 4 COMMERCE DRIVE, CRANFORD, NJ, 07016

President

Name Role Address
SININS BARRY M President 4 COMMERCE DRIVE, CRANFORD, NJ, 07016

Treasurer

Name Role Address
TILLIPMAN GALINA Treasurer 4 COMMERCE DR., CRANFORD, NJ, 07016

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2004-09-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-05 4 COMMERCE DR, 1ST FLOOR, CRANFORD, NJ 07016 No data
CHANGE OF MAILING ADDRESS 2001-02-05 4 COMMERCE DR, 1ST FLOOR, CRANFORD, NJ 07016 No data
NAME CHANGE AMENDMENT 1999-06-24 OMNE STAFFING, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900013124 LAPSED 2004-30115 CICI VOLUSIA COUNTY 2004-05-05 2009-05-17 $453.39 RUE & ZIFFRA, P.A., 632 DUNLAWTON AVE., PORT ORANGE, FL 32127
J04900012238 LAPSED 2004-30115 CICI VOLUSIA COUNTY 2004-05-04 2009-05-10 $3500.00 ELY GALEAS C/O RUE & ZIFFRA, P.A., 632 DON LAWTON AVE., PORT ORANGE, FL 32127

Documents

Name Date
Revoked for Registered Agent 2004-12-20
Reg. Agent Resignation 2004-05-28
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-02-17
Name Change 1999-06-24
ANNUAL REPORT 1999-03-01
Foreign Profit 1998-08-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State