Search icon

OMNI SOLUTION SOURCE, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OMNI SOLUTION SOURCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMNI SOLUTION SOURCE, 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: 14 Jan 2011 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2013 (12 years ago)
Document Number: P11000004894
FEI/EIN Number 27-4573732

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

Address: 12240 SW 53RD STREET, Cooper City, FL, 33330, US
Mail Address: 12240 SW 53RD STREET, Cooper City, FL, 33330, US
ZIP code: 33330
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marlon Brown President 12240 SW 53RD STREET, Cooper City, FL, 33330
OSS DATA Agent 12240 SW 53RD STREET, Cooper City, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000007372 OASIS MERCHANT SERVICES ACTIVE 2025-01-16 2030-12-31 - 12240 SW 53RD STREET, SUITE 507, COOPER CITY, FL, 33029
G19000074296 BAR SPECS EXPIRED 2019-07-08 2024-12-31 - 2021 TYLER] STREET, SUITE 203, MIRAMAR, FL, 33020
G19000074354 OSS DATA ACTIVE 2019-07-08 2029-12-31 - 12240 SW 53RD STREET, SUITE 507, COOPER CITY, FL, 33330
G15000022570 EVALON GAS CORPORATION EXPIRED 2015-03-02 2020-12-31 - 901 SOUTH STATE RD 7, SUITE 410, HOLLYWOOD, FL, 33023
G14000128308 PAX4 COMMUNICATIONS EXPIRED 2014-12-20 2019-12-31 - 901 SOUTH STATE RD. 7, SUITE 410, HOLLYWOOD, FL, 33023
G14000033384 EVALON CORPORATION EXPIRED 2014-04-03 2019-12-31 - 901 SOUTH STATE RD 7, HOLLYWOOD, FL, 33023
G13000011570 OSS DATA INC. EXPIRED 2013-02-01 2018-12-31 - 7164 PEMBROKE ROAD, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 12240 SW 53RD STREET, STE 507, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2022-04-06 12240 SW 53RD STREET, STE 507, Cooper City, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 12240 SW 53RD STREET, STE 507, Cooper City, FL 33330 -
REGISTERED AGENT NAME CHANGED 2016-04-10 OSS DATA -
REINSTATEMENT 2013-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000429755 TERMINATED 1000000749594 BROWARD 2017-07-05 2037-07-27 $ 3,349.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-28

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-07-28
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:
51500.00
Total Face Value Of Loan:
151200.00
Date:
2020-05-14
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:
11665.92
Total Face Value Of Loan:
11665.92

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$25,000
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,165.28
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $24,997
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$11,665.92
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,665.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,754.71
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $11,665.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State