Search icon

OMEGA ENTERPRISES OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: OMEGA ENTERPRISES OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA ENTERPRISES OF JACKSONVILLE, 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: 31 Jul 1987 (38 years ago)
Date of dissolution: 05 Apr 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2000 (25 years ago)
Document Number: J86268
FEI/EIN Number 592828159

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

Address: 245 N LANE AVE, JAX, FL, 32254, US
Mail Address: 245 N LANE AVE, JAX, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANNER RUSSELL E President 245 N LANE AVE, JAX, FL, 32254
TANNER RUSSELL E Director 245 N LANE AVE, JAX, FL, 32254
TANNER RUSSELL E Agent 245 N LANE AVE, JAX, FL, 32254

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-30 245 N LANE AVE, JAX, FL 32254 -
CHANGE OF MAILING ADDRESS 1998-04-30 245 N LANE AVE, JAX, FL 32254 -
REGISTERED AGENT NAME CHANGED 1998-04-30 TANNER, RUSSELL E -
REGISTERED AGENT ADDRESS CHANGED 1998-04-30 245 N LANE AVE, JAX, FL 32254 -

Documents

Name Date
Voluntary Dissolution 2000-04-05
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-06-10
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State