Search icon

OMNI EQUITIES CORPORATION - Florida Company Profile

Company Details

Entity Name: OMNI EQUITIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMNI EQUITIES CORPORATION 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: 09 Jun 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000055960
FEI/EIN Number 651154335

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

Address: 192 LEXINGTON AVE, SUITE 1500, NEW YORK, NY, 10016, US
Mail Address: 192 LEXINGTON AVE, SUITE 1500, NEW YORK, NY, 10016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD, PLANTATION, FL, 33324
FRIEDMAN WILLIAM S President 192 LEXINGTON AVE, NEW YORK, NY, 10016
FAGERLI OLAF Chairman 21 WEST LAS OLAS BLVD., STE 13 FT. LAUDERD, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 192 LEXINGTON AVE, SUITE 1500, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 2010-04-29 192 LEXINGTON AVE, SUITE 1500, NEW YORK, NY 10016 -
AMENDMENT 2009-01-08 - -
AMENDMENT 2002-03-14 - -

Documents

Name Date
Reg. Agent Resignation 2012-05-16
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-20
Amendment 2009-01-08
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State