Entity Name: | OMS CONSTRUCTION SERVICES USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OMS CONSTRUCTION SERVICES USA 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: | 18 Oct 2011 (14 years ago) |
Date of dissolution: | 24 May 2024 (a year ago) |
Last Event: | CONVERSION |
Event Date Filed: | 24 May 2024 (a year ago) |
Document Number: | P11000091314 |
FEI/EIN Number |
453630537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16645 RIALTO DR, WINTER GARDEN, FL, 34787, US |
Mail Address: | 16645 RIALTO DR, WINTER GARDEN, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ ORLANDO | President | 16645 REALTOR DR, WINTERGARDEN, FL, 34787 |
MUNOZ ORLANDO | Agent | 16645 REALTOR DR, WINTERGARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-05-24 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L24000256260. CONVERSION NUMBER 300000254793 |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-25 | 16645 RIALTO DR, WINTER GARDEN, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2013-02-25 | 16645 RIALTO DR, WINTER GARDEN, FL 34787 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-08 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State