Search icon

OMEGA AIR, INC.************ - Florida Company Profile

Company Details

Entity Name: OMEGA AIR, INC.************
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA AIR, 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: 20 Dec 2002 (22 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: P02000133165
FEI/EIN Number 161645332

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

Address: 844 Cornwallis Dr., JACKSONVILLE, FL, 32208, US
Mail Address: P.O. BOX 61903., JACKSONVILLE, FL, 32236
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID L CLARK JR Agent 1840 SW 22ND ST., MIAMI, FL, 33145
CLARK DAVID L President 9155 13TH AV, JACKSONVILLE, FL, 32208
CLARK DAVID L Secretary 9155 13TH AV, JACKSONVILLE, FL, 32208
CLARK DAVID L Treasurer 9155 13TH AV, JACKSONVILLE, FL, 32208
CLARK DAVID L Director 9155 13TH AV, JACKSONVILLE, FL, 32208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000102327 AIR FLOW JOE EXPIRED 2015-10-06 2020-12-31 - 20 DONNER ROAD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-08 844 Cornwallis Dr., JACKSONVILLE, FL 32208 -
REINSTATEMENT 2022-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-25 DAVID L CLARK JR -
REINSTATEMENT 2019-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2007-07-10 844 Cornwallis Dr., JACKSONVILLE, FL 32208 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001100186 TERMINATED 1000000195004 DUVAL 2010-11-30 2020-12-08 $ 1,036.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-09-08
REINSTATEMENT 2019-03-25
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-13
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State