Search icon

OMEGA CONSTRUCTION SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OMEGA CONSTRUCTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 2009 (16 years ago)
Date of dissolution: 10 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2022 (3 years ago)
Document Number: P09000033577
FEI/EIN Number 264667715
Address: 1901 Medinah Lane, Green Cove Springs, FL, 32043, US
Mail Address: 1 Riberia St, St Augustine, FL, 32084, US
ZIP code: 32043
City: Green Cove Springs
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUHOURTIS JAMES N President 1901 Medinah Lane, Greeen Cove Springs, FL, 32043
MOUHOURTIS CHRISTOPHER Agent 2450 Pinehurst Ln, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-10 - -
CHANGE OF MAILING ADDRESS 2021-01-13 1901 Medinah Lane, Green Cove Springs, FL 32043 -
AMENDMENT AND NAME CHANGE 2017-07-06 OMEGA CONSTRUCTION SERVICES INC. -
REGISTERED AGENT NAME CHANGED 2017-01-30 MOUHOURTIS, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 2450 Pinehurst Ln, Fleming Island, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 1901 Medinah Lane, Green Cove Springs, FL 32043 -
AMENDMENT AND NAME CHANGE 2010-03-08 OMEGA CONSTRUCTIONS SERVICES INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000137842 ACTIVE CC222218 COUNTY COURT, ST. JOHNS 2024-03-11 2029-03-11 $37403.94 SCHINDLER ELEVATOR CORPORATION, 20 WHIPPANY ROAD, MORRISTOWN, NJ 07960
J22000222077 ACTIVE 2021 CA 001052 F OKALOOSA COUNTY CIRCUIT COURT 2022-03-21 2027-05-11 $336,767.50 CORESLAB STRUCTURES (ATLANTA), INC., 1655 NOAH'S ARK ROAD, JONESBORO, GA 30236
J22000134322 ACTIVE 2022-CA-000045 CIRCUIT COURT, CLAY COUNTY 2022-03-07 2027-03-17 $34,695.15 AUTO-OWNERS INSURANCE COMPANY, 6101 ANACAPRI BOULEVARD, LANSING MI 48917

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
Amendment and Name Change 2017-07-06
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-18

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
188075.72
Total Face Value Of Loan:
188075.72

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$188,075.72
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,075.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$190,342.93
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $188,075.72
Jobs Reported:
9
Initial Approval Amount:
$153,718.6
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,931.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$114,849.47
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $113,928.77
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State