Search icon

OMEGA ELECTRONICS INT INC. - Florida Company Profile

Company Details

Entity Name: OMEGA ELECTRONICS INT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA ELECTRONICS INT 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: 12 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000102895
FEI/EIN Number 201708401

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

Address: 2312 merrimack dr., kissimmee, FL, 34743, US
Mail Address: 2312 merrimack dr., kissimmee, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAQUEZ RAFAEL Vice President 626 E VINE ST, KISSIMMEE, FL, 34744
JOSE JAQUEZ Agent 13318 LUXBURY LOOP, ORLANDO, FL, 32837
jose jaquez rSr. President 2312 merrimack dr., kissimmee, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 2312 merrimack dr., kissimmee, FL 34743 -
CHANGE OF MAILING ADDRESS 2013-04-26 2312 merrimack dr., kissimmee, FL 34743 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 13318 LUXBURY LOOP, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
Off/Dir Resignation 2007-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State