Search icon

OMT DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: OMT DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMT DEVELOPMENT CORPORATION 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 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2024 (6 months ago)
Document Number: P05000162419
FEI/EIN Number 113765131

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

Address: 220 MANGO TREE DRIVE, EDGEWATER, FL, 32132, US
Mail Address: 220 MANGO TREE DRIVE, EDGEWATER, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ellis Susan Vice President 100 Flagler Avenue, New Smyrna Beach, FL, 32169
KELSEY JAMES B President 100 FLAGLER AVENUE, NEW SMYRNA BEACH, FL, 32169
KELSEY JAMES B Secretary 100 FLAGLER AVENUE, NEW SMYRNA BEACH, FL, 32169
CORONADO LAW GROUP, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-21 220 MANGO TREE DRIVE, EDGEWATER, FL 32132 -
AMENDMENT 2024-10-21 - -
CHANGE OF MAILING ADDRESS 2024-10-21 220 MANGO TREE DRIVE, EDGEWATER, FL 32132 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 221 North Causeway, Suite A, New Smyrna Beach, FL 32169 -
REGISTERED AGENT NAME CHANGED 2021-01-29 CORONADO LAW GROUP, PLLC -
REINSTATEMENT 2019-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Amendment 2024-10-21
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-07-22
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State