Search icon

ALPHA-OMEGA SUPPLY CO., INC. - Florida Company Profile

Company Details

Entity Name: ALPHA-OMEGA SUPPLY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA-OMEGA SUPPLY CO., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Nov 1983 (41 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: G71825
FEI/EIN Number 592364462

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

Address: 58 NE 7TH ST., MIAMI, FL, 33132
Mail Address: 58 NE 7TH ST., MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMENSTINE MARC EDWARD Agent 1795 DAYTONA ROAD, MIAMI BEACH, FL, 331411734
BLUMENSTINE, MARC E. President 1795 DAYTONIA RD., NORMANDY ISLE, FL, 331418734
BLUMENSTINE, MARC E. Director 1795 DAYTONIA RD., NORMANDY ISLE, FL, 331418734

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-21 58 NE 7TH ST., MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 1999-04-21 58 NE 7TH ST., MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 1993-11-15 1795 DAYTONA ROAD, MIAMI BEACH, FL 33141-1734 -
REINSTATEMENT 1993-11-15 - -
REGISTERED AGENT NAME CHANGED 1993-11-15 BLUMENSTINE, MARC EDWARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-03-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000292106 LAPSED 02-4240 SP23 MIAMI-DADE COUNTY 2002-05-08 2007-07-23 $3,210.37 THE RECOVAR GROUP, LLC, 11821 PARKLAWN DR STE 310, ROCKVILLE MD 20852

Documents

Name Date
ANNUAL REPORT 2001-09-21
REINSTATEMENT 2000-11-28
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-06-16
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-09-04
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State