Search icon

OMEGA ALL SERVICES, INC

Company Details

Entity Name: OMEGA ALL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000096069
FEI/EIN Number 260794350
Address: 10303 Lollipop Lane 32821, ORLANDO, FL, 32821, US
Mail Address: 5767 Parkview Lake Drive, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SAFETY BUSINESS LLC Agent

Director

Name Role Address
SANTOS ANTONIO J Director 10303 Lollipop Lane 32821, ORLANDO, FL, 32821
SANTOS Maria F Director 928 Ocala Woods Lane, ORLANDO, FL, 32824

President

Name Role Address
SANTOS ANTONIO J President 10303 Lollipop Lane 32821, ORLANDO, FL, 32821

Secretary

Name Role Address
SANTOS Maria F Secretary 928 Ocala Woods Lane, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 10303 Lollipop Lane 32821, ORLANDO, FL 32821 No data
CHANGE OF MAILING ADDRESS 2016-04-28 10303 Lollipop Lane 32821, ORLANDO, FL 32821 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 6220 S. ORANGE BLOSSOM TRAIL, 600, ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2011-04-12 SAFETY BUSINESS LLC No data

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-14
AMENDED ANNUAL REPORT 2014-07-30
ANNUAL REPORT 2014-03-31
AMENDED ANNUAL REPORT 2013-05-15
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-27
ADDRESS UPDATE 2009-07-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State