Search icon

ALPHA OMEGA CAFE, INC.

Company Details

Entity Name: ALPHA OMEGA CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000052138
FEI/EIN Number 208965094
Address: 6151 26TH STREET WEST, BRADENTON, FL, 34207
Mail Address: 6151 26TH STREET WEST, BRADENTON, FL, 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GAYON MICHAEL A Agent 6151 26TH STREET WEST, BRADENTON, FL, 34207

President

Name Role Address
BLACKRICK WILLIAM G President 616 64TH AVE DRIVE WEST, BRADENTON, FL, 34207

Chief Executive Officer

Name Role Address
FRANTZ MELINDA L Chief Executive Officer 1119 79TH STREET NW, BRADENTON, FL, 34209

Vice President

Name Role Address
GAYON MICHAEL A Vice President 6151 26TH STREET WEST, BRADENTON, FL, 34207

Secretary

Name Role Address
BLACKRICK JESSICA E Secretary 616 64TH AVE DRIVE WEST, BRADENTON, FL, 34207

Treasurer

Name Role Address
BLACKRICK JESSICA E Treasurer 616 64TH AVE DRIVE WEST, BRADENTON, FL, 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000068161 JERUSALEM CAFE EXPIRED 2010-07-23 2015-12-31 No data 3228 EAST BAY, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 6151 26TH STREET WEST, BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 2009-04-20 6151 26TH STREET WEST, BRADENTON, FL 34207 No data
REGISTERED AGENT NAME CHANGED 2009-04-20 GAYON, MICHAEL A No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 6151 26TH STREET WEST, BRADENTON, FL 34207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000257563 LAPSED 1000000212696 MANATEE 2011-04-21 2021-04-27 $ 327.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10001146262 ACTIVE 1000000195647 MANATEE 2010-12-22 2030-12-29 $ 2,702.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10001146270 LAPSED 1000000195684 MANATEE 2010-12-22 2020-12-29 $ 2,931.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000273547 ACTIVE 1000000147787 MANATEE 2009-11-03 2030-02-16 $ 3,224.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-09
Domestic Profit 2007-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State