Search icon

OMEGA FINANCIAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: OMEGA FINANCIAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA FINANCIAL SYSTEMS, 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: 03 Mar 2003 (22 years ago)
Date of dissolution: 20 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: P03000025421
FEI/EIN Number 383674134

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

Address: 6179 LAKEMONT CIRCLE, GREENACRES, FL, 33463
Mail Address: 6179 LAKEMONT CIRCLE, GREENACRES, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO JUAN A Director 6179 LAKEMONT CIRCLE, GREENACRES, FL, 33463
ROMERO NIURKA R Director 6179 LAKEMONT CIRCLE, GREENACRES, FL, 33463
ROMERO JUAN A Agent 6179 LAKEMONT CIRCLE, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-15 6179 LAKEMONT CIRCLE, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2008-05-15 6179 LAKEMONT CIRCLE, GREENACRES, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-15 6179 LAKEMONT CIRCLE, GREENACRES, FL 33463 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State