Search icon

OMEGA DEBT, INC. - Florida Company Profile

Company Details

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

OMEGA DEBT, 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: 25 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000058695
FEI/EIN Number 204761848

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

Address: 1511 E. LAKE PARKER DR, LAKELAND, FL, 33801
Mail Address: 6368 HIGHWAY 431 N, SPRINGFIELD, TN, 37172
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILDERS DENNY M President 133 O J EDMONDS RD, ALVATON, KY, 42122
CHILDERS DENNY M Agent 1511 E. LAKE PARKER DR, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-23 1511 E. LAKE PARKER DR, LAKELAND, FL 33801 -
REINSTATEMENT 2014-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-23 1511 E. LAKE PARKER DR, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2014-07-23 1511 E. LAKE PARKER DR, LAKELAND, FL 33801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-10-02 - -
AMENDMENT 2012-01-30 - -
AMENDMENT 2006-08-16 - -

Documents

Name Date
ANNUAL REPORT 2015-02-13
REINSTATEMENT 2014-07-23
Amendment 2012-10-02
Amendment 2012-01-30
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State