Search icon

OMNI BUILDING & ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: OMNI BUILDING & ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMNI BUILDING & ELECTRIC, 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: 26 Sep 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000095181
FEI/EIN Number 65-1147301

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

Address: 2600 THUNDERBIRD ROAD, SEBRING, FL, 33872, US
Mail Address: 2600 THUNDERBIRD ROAD, SEBRING, FL, 33872, US
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRER DANNY LEE President 2600 THUNDERBIRD ROAD, SEBRING, FL, 33872
FARRER DANNY LEE Director 2600 THUNDERBIRD ROAD, SEBRING, FL, 33872
FARRER DENNIS KEITH F Secretary 119 WHITE PINE DRIVE, SEBRING, FL, 33872
FARRER DENNIS KEITH F Director 119 WHITE PINE DRIVE, SEBRING, FL, 33872
JANELLE FARRER ELOISE Treasurer 119 WHITE PINE DRIVE, SEBRING, FL, 33872
JANELLE FARRER ELOISE Director 119 WHITE PINE DRIVE, SEBRING, FL, 33872
FARRER DANNY LEE Agent 2600 THUNDERBIRD ROAD, SEBRING, FL, 33872

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2005-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-05-29
REINSTATEMENT 2011-04-06
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State