Search icon

OMEGA PATIO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: OMEGA PATIO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA PATIO ENTERPRISES, 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: 27 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000007814
FEI/EIN Number 27-1770926

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

Address: 1025 NW 20TH ST, MIAMI, FL, 33127, US
Mail Address: 1025 NW 20TH St, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASILAS MICHAEL President 1025 NW 20TH ST, MIAMI, FL, 33127
VASILAS MICHAEL Agent 1025 NW 20TH st, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-08 1025 NW 20TH st, MIAMI, FL 33127 -
REINSTATEMENT 2015-06-08 - -
CHANGE OF MAILING ADDRESS 2015-06-08 1025 NW 20TH ST, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2015-06-08 VASILAS, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2015-06-08 1025 NW 20TH ST, MIAMI, FL 33127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-12-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000608166 ACTIVE 1000000794770 DADE 2018-08-22 2038-08-29 $ 2,987.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000108779 ACTIVE 1000000775099 DADE 2018-03-06 2038-03-14 $ 2,959.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2018-05-14
ANNUAL REPORT 2016-08-23
REINSTATEMENT 2015-06-08
Amendment 2010-12-27
Domestic Profit 2010-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State