Entity Name: | ALPHA OMEGA TEMPORARY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Dec 2006 (18 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P06000154989 |
FEI/EIN Number | 208065265 |
Address: | 6073 NW 167TH STREET, SUITE C 10, MIAMI LAKES, FL, 33015, US |
Mail Address: | 6073 NW 167TH STREET, SUITE C 10, MIAMI LAKES, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AKANNI BABATUNDE S | Agent | 6073 NW 167TH STREET, MIAMI-LAKE, FL, 33015 |
Name | Role | Address |
---|---|---|
AKANNI BABATUNDE | President | 6073 NW 167TH STREET, SUITE C 10, MIAMI LAKES, FL, 33015 |
Name | Role | Address |
---|---|---|
AKANNI SHERRY | Vice President | 6073 NW 167TH STREET, SUITE C 10, MIAMI LAKES, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-21 | AKANNI, BABATUNDE S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-21 | 6073 NW 167TH STREET, SUITE C-10, MIAMI-LAKE, FL 33015 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000695853 | LAPSED | 11-17584 CA 15 | MIAMI-DADE COUNTY | 2011-10-20 | 2016-11-02 | $219188.25 | COMMERCE AND INDUSTRY INSURANCE COMPANY, 70 PINE STREET, NEW YORK, NY 10270 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-21 |
Reg. Agent Resignation | 2011-10-31 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-01-29 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-10-21 |
ANNUAL REPORT | 2008-01-28 |
Domestic Profit | 2006-12-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State