Search icon

OMEGA FIELD ENTERPRISES, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OMEGA FIELD ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2012 (14 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
City: Land O'Lakes
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLLINGS WAYNE E President 23110 State Road 54, Lutz, FL, 33549
Aaron Treherne Vice President 23110 State Rd, Lutz, FL, 33549
ROLLINGS WAYNE E Agent 23110 State Road 54, Lutz, FL, 33548

Unique Entity ID

Unique Entity ID:
Q8AEZXVEZ3N3
UEI Expiration Date:
2026-01-03

Business Information

Activation Date:
2025-01-07
Initial Registration Date:
2025-01-02

Commercial and government entity program

CAGE number:
6TR87
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-23

Contact Information

POC:
WAYNE E.. ROLLINGS

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000094299 WOODLAND FARMS ACTIVE 2025-07-30 2030-12-31 - 9318 BAHIA LOOP, LAND O' LAKES, FL, 34639
G23000050234 OMEGA TREE & NURSERY ACTIVE 2023-04-20 2028-12-31 - 23110 STATE RD, STE 284, LUTZ, FL, 33549
G23000027457 OMEGA TREE & NUSERY ACTIVE 2023-02-28 2028-12-31 - 23110 STATE RD, STE 284, LUTZ, FL, 33549
G12000033659 OMEGA TREE & NURSERY EXPIRED 2012-04-09 2017-12-31 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 9318 Bahia Loop, Land O Lakes, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 23110 State Road 54, 284, Lutz, FL 33548 -
AMENDMENT 2020-04-20 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40040.10
Total Face Value Of Loan:
40040.10
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40040.10
Total Face Value Of Loan:
40040.10

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$40,040.1
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,040.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,518.39
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $40,040.1

Motor Carrier Census

DBA Name:
OMEGA TREE AND NURSERY
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-05-06
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State