Search icon

OMNILOG INC.

Company Details

Entity Name: OMNILOG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2004 (21 years ago)
Document Number: P04000013999
FEI/EIN Number 200650659
Address: 8815 CONROY-WINDERMERE ROAD, ORLANDO, FL, 32835, US
Mail Address: 8815 CONROY-WINDERMERE ROAD, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
QURESHI MUSTAFA K Agent 8815 CONROY-WINDERMERE ROAD, SUITE 333, ORLANDO, FL, 32835

Director

Name Role Address
QURESHI MUSTAFA K Director 8815 CONROY-WINDERMERE ROAD, ORLANDO, FL, 32835
MUSTAFA ANOSHE Director 8815 CONROY-WINDERMERE ROAD, ORLANDO, FL, 32835

President

Name Role Address
QURESHI MUSTAFA K President 8815 CONROY-WINDERMERE ROAD, ORLANDO, FL, 32835

Treasurer

Name Role Address
QURESHI MUSTAFA K Treasurer 8815 CONROY-WINDERMERE ROAD, ORLANDO, FL, 32835

Vice President

Name Role Address
MUSTAFA ANOSHE Vice President 8815 CONROY-WINDERMERE ROAD, ORLANDO, FL, 32835

Secretary

Name Role Address
MUSTAFA ANOSHE Secretary 8815 CONROY-WINDERMERE ROAD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-10-30 8815 CONROY-WINDERMERE ROAD, SUITE 333, ORLANDO, FL 32835 No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-03 8815 CONROY-WINDERMERE ROAD, SUITE 333, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2015-08-03 8815 CONROY-WINDERMERE ROAD, SUITE 333, ORLANDO, FL 32835 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-08-12
CORLCRACHG 2015-10-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State