Search icon

OMIN ORION, INC. - Florida Company Profile

Company Details

Entity Name: OMIN ORION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMIN ORION, 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: 18 Oct 1984 (40 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: H26017
FEI/EIN Number 592457940

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

Address: 460 CASSADAGA RD, CASSADAGA, FL, 32706
Mail Address: 460 CASSADAGA RD, P.O.BOX 296, CASSADAGA, FL, 32706
ZIP code: 32706
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEKUNNA MATTHEW President 460 CASSADAGA RD, CASSADAGA, FL, 32706
SEKUNNA MATTHEW Secretary 460 CASSADAGA RD, CASSADAGA, FL, 32706
SEKUNNA MATTHEW Treasurer 460 CASSADAGA RD, CASSADAGA, FL, 32706
SEKUNNA MATTHEW Director 460 CASSADAGA RD, CASSADAGA, FL, 32706
E. MATTHEW S Agent 1408 NEWRY CR., ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-29 460 CASSADAGA RD, CASSADAGA, FL 32706 -
CHANGE OF MAILING ADDRESS 2009-06-29 460 CASSADAGA RD, CASSADAGA, FL 32706 -
REGISTERED AGENT NAME CHANGED 2009-06-29 E., MATTHEW SEKUNNA -
REGISTERED AGENT ADDRESS CHANGED 2009-06-29 1408 NEWRY CR., ORMOND BEACH, FL 32174 -
AMENDMENT 1990-07-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000098346 TERMINATED 1000000231967 VOLUSIA 2011-09-09 2022-02-15 $ 595.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000125380 TERMINATED 1000000204184 VOLUSIA 2011-02-14 2031-03-01 $ 602.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J11000125372 TERMINATED 1000000204180 VOLUSIA 2011-02-14 2031-03-01 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2009-06-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-12-01
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State