Search icon

OMEGA CONSTRUCTION ENTERPRISES, INC - Florida Company Profile

Company Details

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

OMEGA CONSTRUCTION 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: 15 Feb 2011 (14 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: P11000015950
FEI/EIN Number 275070240

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

Address: 144 ANCONA AVE., DEBARY, FL, 32713, US
Mail Address: 144 ANCONA AVE., DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA LUIS E President 106 ELISSAR DR, DEBARY, FL, 32713
AVILA LUIS E Director 106 ELISSAR DR, DEBARY, FL, 32713
ROSENHAIM CRISTINE Agent 144 ANCONA AVE., DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000091837 OMEGA DESIGN STUDIO EXPIRED 2014-09-08 2019-12-31 - 106 ELISSAR DR., DEBARY, FL, 32713
G13000033459 OMEGA DESIGN ARCHITECTURE EXPIRED 2013-04-08 2018-12-31 - 106 ELISSAR DR, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 144 ANCONA AVE., DEBARY, FL 32713 -
REGISTERED AGENT NAME CHANGED 2019-02-08 ROSENHAIM, CRISTINE -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 144 ANCONA AVE., DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 2019-02-08 144 ANCONA AVE., DEBARY, FL 32713 -
AMENDMENT 2014-04-09 - -
AMENDMENT 2013-09-16 - -

Documents

Name Date
Reg. Agent Change 2019-02-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-13
Amendment 2014-04-09
ANNUAL REPORT 2014-01-31
Amendment 2013-09-16
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State