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 |
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 |
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 | - | - |
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