Search icon

OMEGA THERAPY SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: OMEGA THERAPY SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA THERAPY SERVICES, CORP. 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: 02 Sep 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000126510
FEI/EIN Number 201590752

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

Address: 2750 W. 68 ST., SUITE 203, HIALEAH, FL, 33016
Mail Address: 2750 W. 68 ST., SUITE 203, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT OSCAR L President 2750 W. 68TH ST. STE 203, HIALEAH, FL, 33016
BETANCOURT OSCAR L Agent 2750 W. 68 ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2006-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-19 2750 W. 68 ST., SUITE 203, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2005-09-19 2750 W. 68 ST., SUITE 203, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-19 2750 W. 68 ST, SUITE 203, HIALEAH, FL 33016 -
AMENDMENT 2005-09-19 - -
REGISTERED AGENT NAME CHANGED 2005-06-14 BETANCOURT, OSCAR L -
AMENDMENT 2005-06-14 - -

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-08-25
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-02-02
Amendment 2006-09-12
ANNUAL REPORT 2006-08-21
DEBIT MEMO 2006-03-01
Amendment 2005-10-20

Date of last update: 01 May 2025

Sources: Florida Department of State