Search icon

THE OMNICAPITAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE OMNICAPITAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE OMNICAPITAL GROUP, 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: 08 Oct 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000098125
FEI/EIN Number 593752915

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

Address: 1555 MISTY GLEN LANE, CLERMONT, FL, 34711
Mail Address: 1555 MISTY GLEN LANE, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHER MICHAEL G Director 1555 MISTY GLEN LANE, CLERMONT, FL, 34711
BUCHER MICHAEL G Agent 1555 MISTY GLEN LANE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-06-18 BUCHER, MICHAEL G -
REINSTATEMENT 2018-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2022-08-03
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-06-18
REINSTATEMENT 2014-04-13
ANNUAL REPORT 2012-01-05
REINSTATEMENT 2011-02-20
ANNUAL REPORT 2009-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State