Search icon

OMNI AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: OMNI AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMNI AVIATION, 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: 07 Dec 1989 (35 years ago)
Date of dissolution: 13 Mar 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2006 (19 years ago)
Document Number: L34666
FEI/EIN Number 592978067

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

Address: 4500 140TH AVE. N., SUITE 207, CLEARWATER, FL, 34622, US
Mail Address: 3814 BROCK HAMPTON COURT, CORPUS CHRISTI, TX, 78414, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'LEARY JOHN J Director 3814 BROCKHAMPTON CT, CORPUS CHRISTI, TX, 78414
BRYANT, CPA MR. RONALD Agent 11839 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-03-13 - -
CHANGE OF MAILING ADDRESS 2001-04-13 4500 140TH AVE. N., SUITE 207, CLEARWATER, FL 34622 -
REGISTERED AGENT NAME CHANGED 1999-04-22 BRYANT, CPA, MR. RONALD -
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 11839 SAN JOSE BLVD, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-14 4500 140TH AVE. N., SUITE 207, CLEARWATER, FL 34622 -

Documents

Name Date
Voluntary Dissolution 2006-03-13
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State