Search icon

O'MALLEY REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: O'MALLEY REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O'MALLEY REAL ESTATE, 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: 05 Apr 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: P00000035908
FEI/EIN Number 593647799

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

Address: 2225 FLORIDA BLVD., NEPTUNE BEACH, FL, 32266
Mail Address: 2225 FLORIDA BLVD., NEPTUNE BEACH, FL, 32266
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'MALLEY JOHN J President 2225 FLORIDA BLVD., NEPTUNE BEACH, FL, 32266
O'MALLEY JOHN JOSEPH Agent 2225 FLORIDA BLVD., NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-10 2225 FLORIDA BLVD., NEPTUNE BEACH, FL 32266 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-30 2225 FLORIDA BLVD., NEPTUNE BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 2007-08-30 2225 FLORIDA BLVD., NEPTUNE BEACH, FL 32266 -
AMENDMENT 2007-07-20 - -
AMENDMENT 2006-10-19 - -

Documents

Name Date
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-07-01
Reg. Agent Change 2007-09-10
Reg. Agent Change 2007-07-20
Reg. Agent Resignation 2007-07-20
Amendment 2007-07-20
ANNUAL REPORT 2007-03-06
Amendment 2006-10-19
Reg. Agent Resignation 2006-10-19
Off/Dir Resignation 2006-10-19

Date of last update: 03 May 2025

Sources: Florida Department of State