Search icon

ALFA & OMEGA CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ALFA & OMEGA CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFA & OMEGA CONSTRUCTION, 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: 04 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2010 (14 years ago)
Document Number: P04000151677
FEI/EIN Number 050612094

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

Address: 500 Layne Blvd, Hallandale Beach, FL, 33009, US
Mail Address: 500 Layne Blvd, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONDONO OCTAVIO E President 500 Layne Blvd, Hallandale Beach, FL, 33009
LONDONO OCTAVIO E Secretary 500 Layne Blvd, Hallandale Beach, FL, 33009
LONDONO OCTAVIO E Treasurer 500 Layne Blvd, Hallandale Beach, FL, 33009
Londono Octavio E President 500 Layne Blvd, Hallandale Beach, FL, 33009
Londono Octavio EJr. Vice President 5749 Goldenwood Dr, Orlando, FL, 32817
LONDONO OCTAVIO E Agent 500 Layne Blvd, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 500 Layne Blvd, # 12, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 500 Layne Blvd, # 12, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-03-02 500 Layne Blvd, # 12, Hallandale Beach, FL 33009 -
REINSTATEMENT 2010-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-10-23 - -
AMENDMENT 2006-12-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000293310 TERMINATED 1000000712037 MIAMI-DADE 2016-04-29 2026-05-09 $ 1,030.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State