Search icon

OMNI REAL ESTATE AND MANAGEMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: OMNI REAL ESTATE AND MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMNI REAL ESTATE AND MANAGEMENT COMPANY, 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: 10 Aug 1988 (37 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: K30640
FEI/EIN Number 650069569

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

Mail Address: 521 SW 2ND PLACE, POMPANO BEACH, FL, 33060
Address: 509-521 S.W. 2ND PL., POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JOSEPH B President 10152 NW 13TH COURT, PLANTATION, FL, 33322
WILLIAMS JOSEPH B Agent 10152 NW 13TH CT, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 509-521 S.W. 2ND PL., POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2011-04-30 509-521 S.W. 2ND PL., POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-27 10152 NW 13TH CT, PLANTATION, FL 33322 -
REGISTERED AGENT NAME CHANGED 2010-05-27 WILLIAMS, JOSEPH B -
AMENDMENT 1999-05-07 - -
AMENDMENT 1999-04-01 - -

Documents

Name Date
ANNUAL REPORT 2011-04-30
Reg. Agent Change 2010-05-27
Reg. Agent Resignation 2010-05-06
Off/Dir Resignation 2010-05-06
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-03-25
Off/Dir Resignation 2008-07-24
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State