Entity Name: | OMEGA MANAGEMENT SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Mar 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Mar 2013 (12 years ago) |
Document Number: | P07000037641 |
FEI/EIN Number | 208715678 |
Address: | 2895 EGRET CT, NORTH PORT, FL, 34287, US |
Mail Address: | 2895 EGRET CT, NORTH PORT, FL, 34287, US |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COKER JAMES H | Agent | 2895 EGRET CT, NORTH PORT, FL, 34287 |
Name | Role | Address |
---|---|---|
COKER JAMES H | President | 2895 EGRET CT, NORTH PORT, FL, 34287 |
Name | Role | Address |
---|---|---|
COKER JAMES H | Director | 2895 EGRET CT, NORTH PORT, FL, 34287 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000022281 | OMEGA WELLNESS | EXPIRED | 2014-03-03 | 2019-12-31 | No data | 2895 EGRET CT, NORTH PORT, FL, 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2013-03-08 | OMEGA MANAGEMENT SERVICES INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-28 | 2895 EGRET CT, NORTH PORT, FL 34287 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-28 | 2895 EGRET CT, NORTH PORT, FL 34287 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-28 | 2895 EGRET CT, NORTH PORT, FL 34287 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State