Entity Name: | OMNI EQUITIES NORTH CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Feb 2002 (23 years ago) |
Date of dissolution: | 29 Dec 2008 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2008 (16 years ago) |
Document Number: | P02000022195 |
FEI/EIN Number | 010614205 |
Mail Address: | ATTN: KATHRYN MANSFIELD, 3100 MONTICELLO AVE., SUITE 200, DALLAS, TX, 75205 |
Address: | 21 WEST LAS OLAS BLVD., SUITE 13, FORT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
FRIEDMAN WILLIAM S | President | 423 WEST 55TH STREET, 12TH FLOOR, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
FRIEDMAN WILLIAM S | Director | 423 WEST 55TH STREET, 12TH FLOOR, NEW YORK, NY, 10019 |
RUBESTEIN CHARLES D | Director | 423 WEST 55TH STREET, 12TH FLOOR, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MINOR TODD | EVPT | 3100 MONTICELLO AVE., STE 200, DALLAS, TX, 75205 |
Name | Role | Address |
---|---|---|
RUBESTEIN CHARLES D | Vice President | 423 WEST 55TH STREET, 12TH FLOOR, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
KAMMERMAN MARCY H | Executive Vice President | 21 WEST LAS OLAS BLVD., STE 13, FT. LAUDEDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
MANSFIELD KATHRYN | Secretary | 3100 MONTICELLO AVE., SUITE 200, DALLAS, TX, 75205 |
Name | Role | Address |
---|---|---|
FAGERLI OLAF S | Chief Financial Officer | 21 WEST LAS OLAS BLVD., STE 13, FT. LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-12-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-17 | 21 WEST LAS OLAS BLVD., SUITE 13, FORT LAUDERDALE, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2005-03-03 | 21 WEST LAS OLAS BLVD., SUITE 13, FORT LAUDERDALE, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2005-03-03 | CT CORPORATION | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-03 | 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 | No data |
ARTICLES OF CORRECTION | 2002-03-07 | No data | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2008-12-29 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-05-18 |
ANNUAL REPORT | 2006-04-12 |
ANNUAL REPORT | 2005-03-03 |
ANNUAL REPORT | 2004-04-07 |
ANNUAL REPORT | 2003-04-17 |
Articles of Correction | 2002-03-07 |
Domestic Profit | 2002-02-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State