Search icon

OMEGA GARAGE DOORS GULF COAST, INC. - Florida Company Profile

Company Details

Entity Name: OMEGA GARAGE DOORS GULF COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA GARAGE DOORS GULF COAST, 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: 16 Nov 2000 (24 years ago)
Date of dissolution: 06 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2011 (14 years ago)
Document Number: P00000107193
FEI/EIN Number 651053766

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

Address: 328 S. SEABOARD AVE., VENICE, FL, 34285
Mail Address: 328 S. SEABOARD AVE., VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASILCHEK MARK President 328 S. SEABOARD AVE., VENICE, FL, 34292
BUONPANE RICHARD Chief Executive Officer 328 S. SEABOARD AVE., VENICE, FL, 34292
VASILCHEK MARK Agent 328 S. SEABOARD AVE., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 328 S. SEABOARD AVE., VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2009-03-24 328 S. SEABOARD AVE., VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-30 328 S. SEABOARD AVE., VENICE, FL 34285 -

Documents

Name Date
Voluntary Dissolution 2011-01-06
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State