Search icon

OMEGA III, INC. - Florida Company Profile

Company Details

Entity Name: OMEGA III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA III, 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: 11 Jan 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000005074
FEI/EIN Number 593618763

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

Address: 2910 70TH STREET SW, NAPLES, FL, 34105
Mail Address: 19250 GREEN LAKES LP, BEND, OR, 97702
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT ERIC P Vice President 15890 LYONS VALLEY ROAD, JAMUL, CA, 91935
GRANT ERIC P Director 15890 LYONS VALLEY ROAD, JAMUL, CA, 91935
ASPELL CATHERINE A Secretary 19250 GREEN LAKES LP, BEND, OR, 97702
EIMANS LAURALYN J Treasurer 828 N 5TH AVE, COVINA, CA, 91723
GRANT GLENN E Agent 2910 70TH STREET SW, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 2910 70TH STREET SW, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2009-03-23 2910 70TH STREET SW, NAPLES, FL 34105 -
AMENDMENT 2005-08-10 - -
AMENDMENT 2005-01-03 - -

Documents

Name Date
Reg. Agent Resignation 2010-03-05
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-12
Amendment 2005-08-10
ANNUAL REPORT 2005-01-25
Amendment 2005-01-03
ANNUAL REPORT 2004-04-02
Reg. Agent Change 2003-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State