Search icon

THE LAW OFFICE OF OMAR BRUMLEY, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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