Search icon

OMEGA INDUSTRIAL PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: OMEGA INDUSTRIAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA INDUSTRIAL PRODUCTS, 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: 25 Sep 1987 (37 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: J94287
FEI/EIN Number 592853345

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

Address: 2907 CHELSEAWOODS DR., VALRICO, FL, 33596
Mail Address: 2907 CHELSEAWOODS DR., VALRICO, FL, 33596
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gombos Jack Director 2907 CHELSEAWOODS DR., VALRICO, FL, 33596
GOMBOS, JACK Agent 2907 CHELSEAWOODS DRIVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 2907 CHELSEAWOODS DR., VALRICO, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 2907 CHELSEAWOODS DRIVE, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2008-01-28 2907 CHELSEAWOODS DR., VALRICO, FL 33596 -

Documents

Name Date
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State