Search icon

OMEGA VENTURES INC

Company Details

Entity Name: OMEGA VENTURES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000112497
FEI/EIN Number NOT APPLICABLE
Address: 1330 HATCHER LOOP DR, BRANDON, FL, 33511
Mail Address: P.O.BOX 89693, TAMPA, FL, 33689
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
784554 11835 FOUNTAINSIDE CIR., BOYNTON BEACH, FL, 33437 11835 FOUNTAINSIDE CIR., BOYNTON BEACH, FL, 33437 561-336-3671

Filings since 2013-12-30

Form type TA-W
File number 084-01362
Filing date 2013-12-30
File View File

Filings since 2013-03-29

Form type TA-2
File number 084-01362
Filing date 2013-03-29
Reporting date 2012-12-31
File View File

Filings since 2012-03-29

Form type TA-2/A
File number 084-01362
Filing date 2012-03-29
Reporting date 2011-12-31
File View File

Filings since 2012-03-29

Form type TA-2/A
File number 084-01362
Filing date 2012-03-29
Reporting date 2011-12-31
File View File

Filings since 2012-03-28

Form type TA-1/A
File number 084-01362
Filing date 2012-03-28
File View File

Filings since 2012-03-28

Form type TA-2
File number 084-01362
Filing date 2012-03-28
Reporting date 2011-12-31
File View File

Filings since 2011-03-23

Form type TA-2
File number 084-01362
Filing date 2011-03-23
Reporting date 2010-12-31
File View File

Filings since 2010-03-24

Form type TA-2
File number 084-01362
Filing date 2010-03-24
Reporting date 2009-12-31
File View File

Filings since 2009-03-17

Form type TA-2
File number 084-01362
Filing date 2009-03-17
Reporting date 2008-12-31
File View File

Filings since 2008-09-26

Form type TA-1/A
File number 084-01362
Filing date 2008-09-26
File View File

Filings since 2008-09-26

Form type TA-2/A
File number 084-01362
Filing date 2008-09-26
Reporting date 2007-12-31
File View File

Filings since 2008-03-26

Form type TA-2
File number 084-01362
Filing date 2008-03-26
Reporting date 2007-12-31
File View File

Filings since 2007-03-26

Form type TA-2
File number 084-01362
Filing date 2007-03-26
Reporting date 2006-12-31
File View File

Filings since 2007-03-26

Form type TA-2/A
File number 084-01362
Filing date 2007-03-26
Reporting date 2005-12-31
File View File

Filings since 2007-03-16

Form type TA-1/A
File number 084-01362
Filing date 2007-03-16
File View File

Filings since 2006-03-31

Form type TA-2
File number 084-01362
Filing date 2006-03-31
Reporting date 2005-12-31
File View File

Filings since 2005-06-13

Form type TA-1/A
File number 084-01362
Filing date 2005-06-13
File View File

Filings since 2005-03-29

Form type TA-2
File number 084-01362
Filing date 2005-03-29
Reporting date 2004-12-31
File View File

Filings since 2004-03-31

Form type TA-2
File number 084-01362
Filing date 2004-03-31
Reporting date 2003-12-31
File View File

Filings since 2003-04-07

Form type TA-2
File number 084-01362
Filing date 2003-04-07
Reporting date 2002-12-31
File View File

Filings since 2002-04-08

Form type TA-2
File number 084-01362
Filing date 2002-04-08
Reporting date 2001-12-31
File View File

Agent

Name Role Address
ADEKANMBI ADEKUNLE O Agent 1330 HATCHER LOOP DR, BRANDON, FL, 33511

Director

Name Role Address
ADEKANMBI ADEKUNLE O Director 1330 HATCHER LOOP DR, BRANDON, FL, 33511
ALIMI TAJUDEEN D Director 9214 SUNNYOAK DR, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2010-01-16 1330 HATCHER LOOP DR, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-06
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-04
Domestic Profit 2007-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State