Search icon

THE ULTIMATE OMELET HOUSE & MORE, INC. - Florida Company Profile

Company Details

Entity Name: THE ULTIMATE OMELET HOUSE & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ULTIMATE OMELET HOUSE & MORE, 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: 27 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000030933
FEI/EIN Number 593632544

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

Address: 1435 S Ridgewood Ave, Daytona Beach, FL, 32114, US
Mail Address: 1435 S Ridgewood Ave, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD DANIEL F President 122 ALEATHA DRIVE, DAYTONA BEACH, FL, 32114
BYRD DANIEL F Secretary 122 ALEATHA DRIVE, DAYTONA BEACH, FL, 32114
BYRD DANIEL F Director 122 ALEATHA DRIVE, DAYTONA BEACH, FL, 32114
BYRD DANIEL F Vice President 122 ALEATHA DRIVE, DAYTONA BEACH, FL, 32114
BYRD DANIEL F Treasurer 122 ALEATHA DRIVE, DAYTONA BEACH, FL, 32114
BYRD DANIEL F Agent 122 ALEATHA DRIVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-16 1435 S Ridgewood Ave, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2022-05-16 1435 S Ridgewood Ave, Daytona Beach, FL 32114 -
REINSTATEMENT 2011-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000081838 ACTIVE 1000000915559 VOLUSIA 2022-02-10 2042-02-16 $ 11,217.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State