Entity Name: | OMEGA FARM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OMEGA FARM, 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: |
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: | 17 Jan 2006 (19 years ago) |
Document Number: | P06000008405 |
FEI/EIN Number |
593574625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3201 SW 58TH STREET, OCALA, FL, 34471, US |
Mail Address: | 3201 SW 58TH STREET, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ JUVENAL L | President | 3201 SW 58TH STREET, OCALA, FL, 34471 |
DIAZ YOLANDA N | Vice President | 3201 SW 58TH STREET, OCALA, FL, 34471 |
DIAZ EDGAR J | Treasurer | 3201 SW 58TH STREET, OCALA, FL, 34471 |
DIAZ JUVENAL L | Agent | 3201 SW 58TH STREET, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-01-21 | 3201 SW 58TH STREET, OCALA, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2009-01-21 | 3201 SW 58TH STREET, OCALA, FL 34471 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-21 | 3201 SW 58TH STREET, OCALA, FL 34471 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State