Search icon

OMEGA CONTRACTORS, CO.

Company Details

Entity Name: OMEGA CONTRACTORS, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2023 (2 years ago)
Document Number: P11000058427
FEI/EIN Number 452805154
Address: 118 Forest Edge Dr, Saint Johns, FL, 32259, US
Mail Address: 118 Forest Edge Dr, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Muller Nyvia R Agent 118 Forest Edge Dr, Saint Johns, FL, 32259

President

Name Role Address
Muller Nyvia R President 118 Forest Edge Dr, Saint Johns, FL, 32259

Director

Name Role Address
Silva Marcos V Director 118 Forest Edge Dr, Saint Johns, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000038925 OMEGA COURIER ACTIVE 2024-03-18 2029-12-31 No data 8189 TRAFALGAR SQR, JACKSONVILLE, FL, 32217
G21000048877 OMEGA FLOORING ACTIVE 2021-04-09 2026-12-31 No data 118 FOREST EDGE DR, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-19 Muller, Nyvia R No data
REINSTATEMENT 2023-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 118 Forest Edge Dr, Saint Johns, FL 32259 No data
CHANGE OF MAILING ADDRESS 2023-04-29 118 Forest Edge Dr, Saint Johns, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 118 Forest Edge Dr, Saint Johns, FL 32259 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000364269 ACTIVE 1000000894986 DUVAL 2021-07-16 2031-07-21 $ 496.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-04-29
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State