Search icon

OMEGA FIELD ENTERPRISES, INC

Company Details

Entity Name: OMEGA FIELD ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: P12000019564
FEI/EIN Number 45-4648379
Address: 9318 Bahia Loop, Land O Lakes, FL, 34639, US
Mail Address: 23110 State Rd, ste 284, Lutz, FL, 33549, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ROLLINGS WAYNE E Agent 23110 State Road 54, Lutz, FL, 33548

President

Name Role Address
ROLLINGS WAYNE E President 23110 State Road 54, Lutz, FL, 33549

Vice President

Name Role Address
Aaron Treherne Vice President 23110 State Rd, Lutz, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000050234 OMEGA TREE & NURSERY ACTIVE 2023-04-20 2028-12-31 No data 23110 STATE RD, STE 284, LUTZ, FL, 33549
G23000027457 OMEGA TREE & NUSERY ACTIVE 2023-02-28 2028-12-31 No data 23110 STATE RD, STE 284, LUTZ, FL, 33549
G12000033659 OMEGA TREE & NURSERY EXPIRED 2012-04-09 2017-12-31 No data 5315 RIVA RIDGE DRIVE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-12 9318 Bahia Loop, Land O Lakes, FL 34639 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 9318 Bahia Loop, Land O Lakes, FL 34639 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 23110 State Road 54, 284, Lutz, FL 33548 No data
AMENDMENT 2020-04-20 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-28
Amendment 2020-04-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State