Entity Name: | OMICRON PSI OMEGA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 29 Jan 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N01000000634 |
FEI/EIN Number |
82-1524984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3125 Louise Street, Tallahassee, FL, 32304, US |
Mail Address: | PO Box 184, Tallahassee, FL, 32302, US |
ZIP code: | 32304 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones DJ | Vice President | PO BOX 184, Tallahassee, FL, 32302 |
McMillian Lakendra | Secretary | PO Box 184, Tallahassee, FL, 32302 |
Brocks Nakeea | Treasurer | PO Box 184, Tallahassee, FL, 32302 |
Woods Tania | Inta | PO Box 184, Tallahassee, FL, 32302 |
Angela Nathaniel | Agent | 15120 SW 104th St, Miami, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 3125 Louise Street, Apt 502, Tallahassee, FL 32304 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Angela, Nathaniel | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-18 | 15120 SW 104th St, Apt 502, Miami, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 3125 Louise Street, Apt 502, Tallahassee, FL 32304 | - |
CANCEL ADM DISS/REV | 2004-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-05-17 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State