Search icon

OMAR CORONA FLOORING,INC.

Company Details

Entity Name: OMAR CORONA FLOORING,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000149128
FEI/EIN Number 522400593
Address: 259 CANIS DR WEST, ORANGE PARK, FL, 32073, US
Mail Address: 2936 MAJESTIC OAKS LN, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
CORONA OMAR Agent 2936 MAJESTIC OAKS LN, GREEN COVE SPRINGS, FL, 32043

President

Name Role Address
CORONA OMAR President 259 CANIS DR WEST, ORANGE PARK, FL, 32073

Vice President

Name Role Address
CORONA BALTAZAR Vice President 259 CANIS DRIVE WEST, ORANGE PARK, FL, 32073

Director

Name Role Address
BLAS OSCAR Director 259 CANIS DRIVE WEST, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2006-04-15 259 CANIS DR WEST, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2006-04-15 CORONA, OMAR No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-15 2936 MAJESTIC OAKS LN, GREEN COVE SPRINGS, FL 32043 No data
AMENDMENT 2005-07-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000860939 LAPSED 05-195-D1 LEON 2008-07-24 2015-08-20 $7,776.18 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-04-15
Amendment 2005-07-15
ANNUAL REPORT 2005-01-29
Domestic Profit 2004-10-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State