Search icon

OM NAMAH, INC. - Florida Company Profile

Company Details

Entity Name: OM NAMAH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OM NAMAH, 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: 07 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000123594
FEI/EIN Number 061756601

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

Address: 6101 S ORANGE AVENUE, ORLANDO, FL, 32809
Mail Address: 6101 S ORANGE AVENUE, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KAMLESH President 2218 WANDERING OAK TERRACE, KISSIMMEE, FL, 34746
PATEL KAMLESH Director 2218 WANDERING OAK TERRACE, KISSIMMEE, FL, 34746
PATEL SONAL Vice President 2764 PALASTRO WAY, OCOEE, FL, 34761
PATEL SONAL Secretary 2764 PALASTRO WAY, OCOEE, FL, 34761
PATEL SONAL Director 2764 PALASTRO WAY, OCOEE, FL, 34761
PATEL SONAL Agent 2764 PALASTRO WAY, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09079900257 FRIENDLEY MARKET EXPIRED 2009-03-20 2014-12-31 - 6101 SOUTH ORANGE AVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2008-08-29 - -
REGISTERED AGENT NAME CHANGED 2008-08-29 PATEL, SONAL -
REGISTERED AGENT ADDRESS CHANGED 2008-08-29 2764 PALASTRO WAY, OCOEE, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-29 6101 S ORANGE AVENUE, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2007-01-29 6101 S ORANGE AVENUE, ORLANDO, FL 32809 -

Documents

Name Date
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-03-20
Amendment 2008-08-29
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-10
Domestic Profit 2005-09-07

Date of last update: 02 May 2025

Sources: Florida Department of State