Search icon

OMRI OF PENSACOLA, INC. - Florida Company Profile

Company Details

Entity Name: OMRI OF PENSACOLA, 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: 10 May 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F99000002391
FEI/EIN Number 593524960

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

Address: 815 S PALAFOX STREET, 3rd Floor, PENSACOLA, FL, 32502, US
Mail Address: PO BOX 12276, PENSACOLA, FL, 32591
ZIP code: 32502
County: Escambia
Place of Formation: MISSISSIPPI

Key Officers & Management

Name Role Address
COVER ALEXANDER L Vice President 997 S PALAFOX PLACE, PENSACOLA, FL, 32501
Cover Alexander LIII Agent 815 S PALAFOX PL, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 815 S PALAFOX PL, 3rd Floor, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 815 S PALAFOX STREET, 3rd Floor, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2016-04-21 Cover, Alexander L, III -
CHANGE OF MAILING ADDRESS 2010-03-30 815 S PALAFOX STREET, 3rd Floor, PENSACOLA, FL 32502 -
REINSTATEMENT 2007-01-02 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2001-10-09 OMRI OF PENSACOLA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000830089 LAPSED 2015-CA-000251 ESCAMBIA COUNTY CIRCUIT COURT 2015-07-15 2020-08-06 $44,597.80 CHARTERBANK, 1233 O G SKINNER DRIVE, WEST POINT, GEORGIA 31833
J13001639666 TERMINATED 1000000544614 ESCAMBIA 2013-10-09 2023-11-07 $ 3,616.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-05-13
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State