Search icon

OMEGA INTERIORS & CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: OMEGA INTERIORS & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA INTERIORS & CONSTRUCTION, 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: 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: 09 Apr 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: P12000033959
FEI/EIN Number 455004846

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

Address: 7711 NW 74TH AVE, MEDLEY, FL, 33126, US
Mail Address: 7711 NW 74TH AVE, MEDLEY, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEARDEN WAYNE President 7711 NW 74TH AVE, MEDLEY, FL, 33126
BEARDEN WAYNE Treasurer 7711 NW 74TH AVE, MEDLEY, FL, 33126
BEARDEN WAYNE Secretary 7711 NW 74TH AVE, MEDLEY, FL, 33126
BEARDEN WAYNE Agent 7703 SW 102 PLACE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
AMENDMENT 2019-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-09 7711 NW 74TH AVE, MEDLEY, FL 33126 -
CHANGE OF MAILING ADDRESS 2019-12-09 7711 NW 74TH AVE, MEDLEY, FL 33126 -
REINSTATEMENT 2014-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-19
Amendment 2019-12-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-08-15
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State