Search icon

OMEGA TRENDS INC.

Company Details

Entity Name: OMEGA TRENDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 2010 (15 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: P10000048467
FEI/EIN Number 800607410
Address: 411 WEST NEW ENGLAND AVENUE,, WINTER PARK, FL, 32789, US
Mail Address: 411 WEST NEW ENGLAND AVENUE,, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BILLIS CHRISTINE Agent 3700 EAST KALEY AVE, ORLANDO, FL, 32812

Manager

Name Role Address
BILLIS CHRISTINE Manager 3700 EAST KALEY AVE, ORLANDO, FL, 32812

Chief Operating Officer

Name Role Address
bousaid ariz Chief Operating Officer 5375 Starboard St, orlando, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000055098 LE SALON ZIZOU EXPIRED 2010-06-16 2015-12-31 No data 1295 S.ORLANDO AVENUE #102, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-17 411 WEST NEW ENGLAND AVENUE,, SUITE 1, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2013-09-17 411 WEST NEW ENGLAND AVENUE,, SUITE 1, WINTER PARK, FL 32789 No data
AMENDMENT 2011-08-12 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-25
AMENDED ANNUAL REPORT 2015-07-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-13
Amendment 2011-08-12
ANNUAL REPORT 2011-04-21
Domestic Profit 2010-06-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State