Search icon

OMNI BOYS CORP. - Florida Company Profile

Company Details

Entity Name: OMNI BOYS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMNI BOYS CORP. 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: 26 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000073892
FEI/EIN Number 651158620

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

Address: 112 NURMI DRIVE, FORT LAUDERDALE, FL, 33301
Mail Address: 112 NURMI DRIVE, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIPES RICHARD D Director 112 NURMI DRIVE, FORT LAUDERDALE, FL, 33301
ZIPES RICHARD D Agent 112 NURMI DRIVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 112 NURMI DRIVE, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2005-04-14 112 NURMI DRIVE, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2005-04-14 ZIPES, RICHARD D -
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 112 NURMI DRIVE, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2002-03-18 - -

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-08-04
Amendment 2002-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State