Search icon

OMNI SERVICES, INC. - Florida Company Profile

Company Details

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

OMNI SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2000 (25 years ago)
Document Number: P00000009779
FEI/EIN Number 650989036

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

Mail Address: 16528 N DALE MABRY HWY, TAMPA, FL, 33618, US
Address: 18489 US HWY 41 NORTH, #1960, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENSLOW TAMMIE C President POST OFFICE BOX 1960, LUTZ, FL, 33548
SANDERS WALTER S Agent 16528 N DALE MABRY HWY, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000004458 OMNIFLORIDA ACTIVE 2023-01-10 2028-12-31 - POST OFFICE BOX 1960, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-09 18489 US HWY 41 NORTH, #1960, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2010-04-21 18489 US HWY 41 NORTH, #1960, LUTZ, FL 33548 -
REGISTERED AGENT NAME CHANGED 2006-05-11 SANDERS, WALTER S -
REGISTERED AGENT ADDRESS CHANGED 2006-05-11 16528 N DALE MABRY HWY, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State