Search icon

OMEI, INC. - Florida Company Profile

Company Details

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

OMEI, 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: 13 Dec 1984 (40 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: H33991
FEI/EIN Number 592492333

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

Address: 581 BEVILLE ROAD, DAYTONA BEACH, FL, 32119-2062
Mail Address: 581 BEVILLE ROAD, DAYTONA BEACH, FL, 32119-2062
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUONG, THANH CONG Director 581 BEVILLE ROAD, DAYTONA BEACH, FL
TRUONG, THANH CONG President 581 BEVILLE ROAD, DAYTONA BEACH, FL
TRUONG, THANH CONG Agent 581 BEVILLE ROAD, DAYTONA BEACH, FL, 32019
TRUONG NANCY N Treasurer 581 BEVILLE ROAD, DAYTONA BEACH, FL
TRUONG NANCY N Secretary 581 BEVILLE ROAD, DAYTONA BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1995-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1984-12-28 TRUONG, THANH CONG -
REGISTERED AGENT ADDRESS CHANGED 1984-12-28 581 BEVILLE ROAD, DAYTONA BEACH, FL 32019 -

Documents

Name Date
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-08-12

Date of last update: 01 May 2025

Sources: Florida Department of State