Entity Name: | THE LAW OFFICE OF OMAR BRUMLEY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE LAW OFFICE OF OMAR BRUMLEY, P.A. 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: | 13 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2011 (14 years ago) |
Document Number: | P05000007190 |
FEI/EIN Number |
202156174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2502 N. Howard Avenue, TAMPA, FL, 33607, US |
Mail Address: | P.O. BOX 21782, TAMPA, FL, 33622, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUMLEY OMAR | Agent | 2502 N. Howard Avenue, TAMPA, FL, 33607 |
THE LAW OFFICE OF OMAR BRUMLEY, P.A. | President | - |
THE LAW OFFICE OF OMAR BRUMLEY, P.A. | Vice President | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-05-03 | 2502 N. Howard Avenue, 207, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-03 | 2502 N. Howard Avenue, 207, TAMPA, FL 33607 | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-07-08 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State