Search icon

ALPHA OMEGA PERMITS, INC. - Florida Company Profile

Company Details

Entity Name: ALPHA OMEGA PERMITS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA OMEGA PERMITS, 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: 30 Mar 2006 (19 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: P06000046598
FEI/EIN Number 204623837

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

Address: 505 S. PINE ISLAND RD. #410, PLANTATION, FL, 33324
Mail Address: 505 S. PINE ISLAND RD. #410, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS ADAM President 1012 SW 22 TERR, FT LAUDERDALE, FL, 33312
ROBERTS ADAM Owner 1012 SW 22 TERR, FT LAUDERDALE, FL, 33312
OLIVER GERMAINE Vice President 6861 NW 24 ST, SUNRISE, FL, 33313
SHORT DAVID President 505 S PINE ISLAND RD, 410, PLANTATION, FL, 33324
OLIVER GERMAINE Agent 2600 S. UNIVERSITY DR 108, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-10-03 OLIVER, GERMAINE -
REGISTERED AGENT ADDRESS CHANGED 2007-10-03 2600 S. UNIVERSITY DR 108, DAVIE, FL 33328 -
AMENDMENT 2006-11-06 - -

Documents

Name Date
Reg. Agent Change 2007-10-03
Off/Dir Resignation 2007-10-03
ANNUAL REPORT 2007-08-26
Amendment 2006-11-06
Domestic Profit 2006-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State