Search icon

THE OMEGA INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: THE OMEGA INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE OMEGA INSTITUTE, 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: 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: 14 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000038075
FEI/EIN Number NOT APPLICABLE

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

Address: 3330 TURNBERRY DR., LAKELAND, FL, 33803, US
Mail Address: 847 HOLT RD., WEBSTER, NY, 14580, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
BAILEY BRIAN CO 3330 TURNBERRY DR., LAKELAND, FL, 33803
BAILEY BRIAN President 3330 TURNBERRY DR., LAKELAND, FL, 33803
FENTON PATRICK CO 3330 TURNBERRY DR., LAKELAND, FL, 33803
FENTON PATRICK President 3330 TURNBERRY DR., LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-05-07 3330 TURNBERRY DR., LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -
AMENDMENT 2005-04-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000906963 LAPSED 53-2010 CC 001290 POLK COUNTY COURT 2010-08-24 2015-09-10 $15,062.21 POWER PLAY C/O YATES AND SCHILLERS P.A., 1489 W. PALMETTO PARK ROAD, SUITE 405, BOCA RATON FL 33486

Documents

Name Date
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-07-19
Amendment 2005-04-28
Domestic Profit 2005-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State