Search icon

OMNI APPLIANCE, INC.

Company Details

Entity Name: OMNI APPLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Sep 1988 (36 years ago)
Date of dissolution: 13 May 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: K33623
FEI/EIN Number 65-0071874
Address: OMNI APPLIANCE INC, 502 GOLDEN POND CT., ST JOHNS, FL 32259
Mail Address: OMNI APPLIANCE INC, 502 GOLDEN POND CT., ST JOHNS, FL 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
FRANZ, PHILIP C Agent 502 GOLDEN POND CT, ST JOHNS, FL 32259

Director

Name Role Address
FRANZ, PHILIP C Director 502 GOLDEN POND CT, ST JOHNS, FL 32259

President

Name Role Address
FRANZ, PHILIP C President 502 GOLDEN POND CT, ST JOHNS, FL 32259

Secretary

Name Role Address
FRANZ, PHILIP C Secretary 502 GOLDEN POND CT, ST JOHNS, FL 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-05-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 502 GOLDEN POND CT, ST JOHNS, FL 32259 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 OMNI APPLIANCE INC, 502 GOLDEN POND CT., ST JOHNS, FL 32259 No data
CHANGE OF MAILING ADDRESS 2013-01-25 OMNI APPLIANCE INC, 502 GOLDEN POND CT., ST JOHNS, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2011-01-18 FRANZ, PHILIP C No data

Documents

Name Date
CORAPVDWN 2019-05-13
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State