Search icon

OMT MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: OMT MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMT MEDICAL, 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: 03 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000000498
FEI/EIN Number 38-3862445

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

Address: 1645 SAMOS COVE, NICEVILLE, FL, 32578, US
Mail Address: 1645 SAMOS COVE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAVIS OWEN M President 1645 SAMOS COVE, NICEVILLE, FL, 32578
TRAVIS OWEN M Director 1645 SAMOS COVE, NICEVILLE, FL, 32578
Travis Owen Agent 1645 Samos Cv, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-22 Travis, Owen -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 1645 Samos Cv, Niceville, FL 32578 -
REINSTATEMENT 2020-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 1645 SAMOS COVE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2013-04-12 1645 SAMOS COVE, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-04-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-12
Domestic Profit 2012-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7512777803 2020-06-03 0491 PPP 1645 Samos Cove, Niceville, FL, 32578
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1200
Loan Approval Amount (current) 1200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-1000
Project Congressional District FL-01
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1217.03
Forgiveness Paid Date 2021-11-08
7513247810 2020-06-03 0491 PPP 1645 Samos Cove, Niceville, FL, 32578
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-1000
Project Congressional District FL-01
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16022.07
Forgiveness Paid Date 2021-11-08

Date of last update: 03 May 2025

Sources: Florida Department of State