Search icon

OMC CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: OMC CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMC CONSULTING, 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: 16 Sep 2003 (22 years ago)
Date of dissolution: 27 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2019 (6 years ago)
Document Number: P03000101571
FEI/EIN Number 200264014

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

Address: 29 SE OCALE WAY S, SUMMERFIELD, FL, 34491, US
Mail Address: 29 SE OCALE WAY S, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL CHARLES President 29 SE OCALE WAY S, SUMMERFIELD, FL, 34491
BELL CHARLES Director 29 SE OCALE WAY S, SUMMERFIELD, FL, 34491
BELL CHARLES Agent 29 SE OCALE WAY S, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-25 29 SE OCALE WAY S, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2018-09-25 29 SE OCALE WAY S, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2018-09-25 BELL, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 2018-09-25 29 SE OCALE WAY S, SUMMERFIELD, FL 34491 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-27
AMENDED ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State