Entity Name: | ALPHA OMEGA MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALPHA OMEGA MANAGEMENT, 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: | 04 Dec 2002 (22 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P02000127785 |
FEI/EIN Number |
141859400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PO BOX 15062, BROOKSVILLE, FL, 34604 |
Mail Address: | PO BOX 15062, BROOKSVILLE, FL, 34604 |
ZIP code: | 34604 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIJBAG BRIAN S | President | PO BOX 15062, BROOKSVILLE, FL, 34604 |
WOODRUFF & COMPANY, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-12-09 | 801 S BROAD ST, BROOKSVILLE, FL 34601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-12-09 | PO BOX 15062, BROOKSVILLE, FL 34604 | - |
CHANGE OF MAILING ADDRESS | 2004-12-09 | PO BOX 15062, BROOKSVILLE, FL 34604 | - |
REGISTERED AGENT NAME CHANGED | 2004-12-09 | WOODRUFF & COMPANY, P.A. | - |
CANCEL ADM DISS/REV | 2004-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000059860 | LAPSED | H-27-CA-2005-878 | FIFTH JUDICIAL CIRCUIT | 2005-12-12 | 2011-03-23 | $57,156.79 | V.G. RAGHAVAN, 9106 ALEXANDRIA DRIVE, WEEKI WACHEE, FLORIDA 34613 |
J05900004778 | LAPSED | H27CA20041092RT | HERNANDO CIR CRT CIVIL DIV | 2005-02-01 | 2010-03-11 | $19256.75 | WYETH PHAMACEUTICALS, C/O P.O. BOX 33127, LOUISVILLE, KY 40232 |
J04900019345 | LAPSED | 2004-CA-1797 | 5TH JUD CIRCUIT COUNTY COURT | 2004-08-09 | 2009-08-19 | $29163.44 | AIYCHEH ARAFEH C/O ED. TARABISHY, 11339 CORTEZ BLVD., BROOKSVILLE, FL 34613 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-09-19 |
ANNUAL REPORT | 2005-09-16 |
ANNUAL REPORT | 2005-07-01 |
REINSTATEMENT | 2004-12-09 |
REINSTATEMENT | 2003-10-13 |
Domestic Profit | 2002-12-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State