Search icon

OMEGA RETIREMENT & INSURANCE SERVICES, INC.

Company Details

Entity Name: OMEGA RETIREMENT & INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 2002 (22 years ago)
Date of dissolution: 19 Aug 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2024 (6 months ago)
Document Number: P02000110709
FEI/EIN Number 043719632
Address: 6142 CEDAR GLEN DRIVE, Wesley Chapel, FL, 33544, US
Mail Address: 6142 CEDAR GLEN DRIVE, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HEVIA BARBARA Agent 6142 Cedar Glen Drive, Wesley Chapel, FL, 33544

Director

Name Role Address
HEVIA BERNARDO Director 6142 Cedar Glen Drive, Wesley Chapel, FL, 33544
HEVIA BARBARA Director 6142 Cedar Glen Drive, Wesley Chapel, FL, 33544

President

Name Role Address
HEVIA BERNARDO President 6142 Cedar Glen Drive, Wesley Chapel, FL, 33544

Vice President

Name Role Address
HEVIA BARBARA Vice President 6142 Cedar Glen Drive, Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030277 HEVIA WEALTH MANAGEMENT ACTIVE 2015-03-24 2025-12-31 No data 5817 RIVA RIDGE DRIVE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 6142 Cedar Glen Drive, Wesley Chapel, FL 33544 No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-14 6142 CEDAR GLEN DRIVE, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2021-10-14 6142 CEDAR GLEN DRIVE, Wesley Chapel, FL 33544 No data
REINSTATEMENT 2003-11-24 No data No data
REGISTERED AGENT NAME CHANGED 2003-11-24 HEVIA, BARBARA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-19
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State