Search icon

OM DISTRIBUTOR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OM DISTRIBUTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OM DISTRIBUTOR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2024 (8 months ago)
Document Number: P10000048862
FEI/EIN Number APPLIED FOR

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

Address: 1700 North Monroe #6, TALLAHASSEE, FL, 32303, US
Mail Address: 1700 North Monroe # 6, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL AMI Director 853 EAGLE VIEW DRIVE, TALLAHASSEE, FL, 32311
Patel Manish Agent 1700 North Monroe St # 6, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051876 MARKET LIQUORS EXPIRED 2018-04-25 2023-12-31 - 3511 NORTH MONROE STREET, TALLAHASSEE, FL, 32303
G11000111074 MARKET LIQUORS #4 EXPIRED 2011-11-15 2016-12-31 - 3252 MAHAN DRIVE, #D, TALLAHASSEE, FL, 32308
G11000048843 MARKET LIQUORS #3 EXPIRED 2011-05-23 2016-12-31 - 5032 CAPITAL CIRCLE S.W., #15-16, TALLAHASSEE, FL, 32305
G11000048842 MARKET LIQUORS #2 EXPIRED 2011-05-23 2016-12-31 - 1700 N. MONROE STREET, #6, TALLAHASSEE, FL, 32303
G11000048838 MARKET LIQUORS #1 EXPIRED 2011-05-23 2016-12-31 - 1783 WOODVILLE HIGHWAY, WOODVILLE, FL, 32305
G11000004189 CAMPUS LIQUOR EXPIRED 2011-01-07 2016-12-31 - 9019 WOODVILLE HIGHWAY, WOODVILLE, FL, 32305
G10000056920 WOODVILLE FRESH PRODUCE EXPIRED 2010-06-21 2015-12-31 - 9019 WOODVILLE HIGHWAY, WOODVILLE, FL, 32305

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 1700 North Monroe #6, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2015-02-25 1700 North Monroe #6, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2015-02-25 Patel, Manish -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 1700 North Monroe St # 6, TALLAHASSEE, FL 32303 -
REINSTATEMENT 2015-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000458292 TERMINATED 1000000278028 LEON 2012-05-25 2032-05-30 $ 778.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J12000458300 TERMINATED 1000000278030 LEON 2012-05-25 2032-05-30 $ 761.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J12000458318 TERMINATED 1000000278031 LEON 2012-05-25 2032-05-30 $ 997.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
REINSTATEMENT 2024-10-09
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-08-09
ANNUAL REPORT 2016-03-09
REINSTATEMENT 2015-02-25

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
61100.00
Total Face Value Of Loan:
61100.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61100
Current Approval Amount:
61100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61829.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State