Entity Name: | ALPHA OMEGA WOOD FLOORING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALPHA OMEGA WOOD FLOORING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jun 2013 (12 years ago) |
Document Number: | P04000003332 |
FEI/EIN Number |
134275771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6995 HADLEY DR, BROOKSVILLE, FL, 34602, US |
Mail Address: | 644 38th ave south, saint petersburg, FL, 33705, US |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY DAVID A | President | 6995 HADLEY DR, BROOKSVILLE, FL, 34602 |
MURPHY DAVID A | Agent | 6995 HADLEY DR, BROOKSVILLE, FL, 34602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-02 | 6995 HADLEY DR, BROOKSVILLE, FL 34602 | - |
PENDING REINSTATEMENT | 2013-06-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-17 | 6995 HADLEY DR, BROOKSVILLE, FL 34602 | - |
REINSTATEMENT | 2013-06-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-11 | 6995 HADLEY DR, BROOKSVILLE, FL 34602 | - |
CANCEL ADM DISS/REV | 2009-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-05-18 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State