Search icon

OMA'S GARDEN, INC. - Florida Company Profile

Company Details

Entity Name: OMA'S GARDEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMA'S GARDEN, 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: 06 Mar 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L55125
FEI/EIN Number 650188858

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

Address: 8304 SW 20TH STREET, NORTH LAUDERDALE, FL, 33068
Mail Address: 8304 SW 20TH STREET, NORTH LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JABBOUR, DIANA M. Director 8304 SW 20TH ST, N LAUDERDALE, FL
JABBOUR, DIANA Agent 10432 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1994-06-10 10432 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 1992-07-09 8304 SW 20TH STREET, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 1992-07-09 8304 SW 20TH STREET, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT NAME CHANGED 1992-07-09 JABBOUR, DIANA -

Documents

Name Date
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-05-29
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State