Search icon

OMS OF NORTH WEST FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: OMS OF NORTH WEST FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMS OF NORTH WEST FLORIDA, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jul 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000064219
FEI/EIN Number 270643557

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 782 Driftwood PT Road, Santa Rosa Beach, FL, 32459, US
Mail Address: P.O. BOX 1097, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIMBERLEY RONALD A Secretary 782 Driftwood Pt Road, Santa Rosa Beach, FL, 32459
WIMBERLEY JENNIFER L Secretary 782 Driftwood Pt Road, Santa Rosa Beach, FL, 32459
WIMBERLEY RONALD A Agent 782 Driftwood Pt Road, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 782 Driftwood PT Road, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 782 Driftwood Pt Road, Santa Rosa Beach, FL 32459 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000061910 TERMINATED 1000000571246 WALTON 2014-01-06 2024-01-09 $ 427.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J13001349993 TERMINATED 1000000522186 WALTON 2013-08-16 2023-09-05 $ 713.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J11000844535 TERMINATED 1000000244882 WALTON 2011-12-20 2021-12-28 $ 927.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J11000747134 TERMINATED 1000000236761 WALTON 2011-10-12 2021-11-17 $ 844.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State