Search icon

OMAR AUTO-TRANSPORT INC. - Florida Company Profile

Company Details

Entity Name: OMAR AUTO-TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMAR AUTO-TRANSPORT 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: 13 Nov 2001 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000109395
FEI/EIN Number 651153366

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

Address: 161 OAK DR, CLEWISTON, FL, 33440
Mail Address: PO BOX 170886, HIALEAH, FL, 33017
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES-CHAVEZ OMAR Agent 161 OAK DR, CLEWISTON, FL, 33440
REYES-CHAVEZ OMAR President 161 OAK DR, CLEWISTON, FL, 33440
REYES-CHAVEZ OMAR Director 161 OAK DR, CLEWISTON, FL, 33440
REYES MIRIAN Vice President 161 OAK DR, CLEWISTON, FL, 33440
REYES MIRIAN Secretary 161 OAK DR, CLEWISTON, FL, 33440
REYES MIRIAN Director 161 OAK DR, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-11 - -
PENDING REINSTATEMENT 2011-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 161 OAK DR, CLEWISTON, FL 33440 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 161 OAK DR, CLEWISTON, FL 33440 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-01-10 - -
CHANGE OF MAILING ADDRESS 2006-01-10 161 OAK DR, CLEWISTON, FL 33440 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001081838 ACTIVE 1000000336427 MIAMI-DADE 2012-12-14 2032-12-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000132828 TERMINATED 1000000090233 26550 0812 2008-09-03 2029-01-22 $ 1,450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000369578 ACTIVE 1000000090233 26550 0812 2008-09-03 2029-01-28 $ 1,450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-04-11
ANNUAL REPORT 2007-02-07
REINSTATEMENT 2006-01-10
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-09-23
Domestic Profit 2001-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State