OMEGA MEDICAL CORPORATION - Florida Company Profile

Entity Name: | OMEGA MEDICAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Aug 1986 (39 years ago) |
Date of dissolution: | 09 Oct 1992 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (33 years ago) |
Document Number: | J29981 |
FEI/EIN Number | 592712572 |
Address: | 649 SNUG ISLAND, CLEARWATER, FL, 34630 |
Mail Address: | 649 SNUG ISLAND, CLEARWATER, FL, 34630 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTTERWORTH, ROBERT | Director | 10700 76TH CT., N.W., LARGO, FL |
GAUNTT, SELLERS | Director | 201 N.FRANKLIN, TAMPA, FL |
GALLAGHER, T. JAMES | Director | 1135 N.W. 23RD ST.,STE.H, GAINESVILLE, FL |
LOONEY, JOSEPH M.,JR. | President | 649 SNUG ISLAND, CLEARWATER, FL |
LOONEY, JOSEPH M.,JR. | Treasurer | 649 SNUG ISLAND, CLEARWATER, FL |
LOONEY, JOSEPH M.,JR. | Director | 649 SNUG ISLAND, CLEARWATER, FL |
LOONEY, CONSTANCE M. | Secretary | 1221 TURNER ST., #204, CLEARWATER, FL |
SCHMIDT, RICHARD E. | Director | ONE PLAZA PL.,N.E.#900, ST.PETERSBURG, FL |
ROSS, JEREMY P. | Agent | 220 SOUTH FRANKLIN STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-06-20 | 649 SNUG ISLAND, CLEARWATER, FL 34630 | - |
CHANGE OF MAILING ADDRESS | 1991-06-20 | 649 SNUG ISLAND, CLEARWATER, FL 34630 | - |
AMENDMENT | 1987-04-02 | - | - |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State