Search icon

OMEGA CONTRACTORS, CO. - Florida Company Profile

Company Details

Entity Name: OMEGA CONTRACTORS, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA CONTRACTORS, CO. 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: 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

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

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

Key Officers & Management

Name Role Address
Muller Nyvia R President 118 Forest Edge Dr, Saint Johns, FL, 32259
Silva Marcos V Director 118 Forest Edge Dr, Saint Johns, FL, 32259
Muller Nyvia R Agent 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 - 8189 TRAFALGAR SQR, JACKSONVILLE, FL, 32217
G21000048877 OMEGA FLOORING ACTIVE 2021-04-09 2026-12-31 - 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 -
REINSTATEMENT 2023-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 118 Forest Edge Dr, Saint Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2023-04-29 118 Forest Edge Dr, Saint Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 118 Forest Edge Dr, Saint Johns, FL 32259 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

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 Apr 2025

Sources: Florida Department of State