Search icon

OMEGA CONSTRUCTION CO. INC. - Florida Company Profile

Company Details

Entity Name: OMEGA CONSTRUCTION CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA CONSTRUCTION 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 May 1985 (40 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: H58103
FEI/EIN Number 592555265

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

Address: 2880 W OAKLAND PK BLVD, #209, FT. LAUDERDALE, FL, 33311
Mail Address: 2880 W OAKLAND PK BLVD, #209, FT. LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS, FITZ Director 7439 N.W. 34 ST., LAUDERHILL, FL
HARRIS, FITZ President 7439 N.W. 34 ST., LAUDERHILL, FL
HARRIS, FITZ A. Agent 7439 N.W. 34 ST., LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1991-10-10 2880 W OAKLAND PK BLVD, #209, FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 1991-10-10 2880 W OAKLAND PK BLVD, #209, FT. LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 1989-10-02 7439 N.W. 34 ST., LAUDERHILL, FL 33319 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13426770 0418800 1976-10-01 1003 ROSSMOOR CIRCLE, Coconut Creek, FL, 33063
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-10-01
Case Closed 1977-07-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-10-06
Abatement Due Date 1976-10-22
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-10-06
Abatement Due Date 1976-10-22
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-10-06
Abatement Due Date 1976-10-09
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-10-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1976-10-06
Abatement Due Date 1976-10-09
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-10-15
Nr Instances 1
13433115 0418800 1975-02-11 SUNRISE LAKES CONDIMINIUMS PHA, Fort Lauderdale, FL, 33313
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-11
Case Closed 1975-03-11

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1975-02-14
Abatement Due Date 1975-02-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01003A
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1975-02-14
Abatement Due Date 1975-02-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01003B
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-02-14
Abatement Due Date 1975-02-18
Nr Instances 5
Citation ID 01003C
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1975-02-14
Abatement Due Date 1975-02-18
Nr Instances 5
Citation ID 01003D
Citaton Type Other
Standard Cited 19260500 F01
Issuance Date 1975-02-14
Abatement Due Date 1975-02-18
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19030002
Issuance Date 1975-02-14
Abatement Due Date 1975-02-18
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State