Search icon

OMEGA K, INC. - Florida Company Profile

Company Details

Entity Name: OMEGA K, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA K, 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: 24 Jul 2012 (13 years ago)
Date of dissolution: 29 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2016 (8 years ago)
Document Number: P12000064489
FEI/EIN Number 46-0654787

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

Address: 3959 Van Dyke Rd., #148, Lutz, FL, 33558, US
Mail Address: 3959 Van Dyke Rd, #148, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABADIE JAMES Chief Executive Officer 4800 Sawgrass Breeze Dr., Palm Beach Gardens, FL, 33418
SEE YEWPO Chief Financial Officer 67 HAWTHORNE ROAD, NEW CANAAN, CT, 06840
LEE RYAN President 124 WOODRIDGE DRIVE, NEW CANAAN, CT, 06840
HUNTER JAYSON Vice President 40 GOLDTAIL DRIVE, ST. CHARLES, MO, 66301
SEE YEWPO Secretary 67 HAWTHORNE ROAD, NEW CANAAN, CT, 06840
LABADIE JAMES Agent 4800 Sawgrass Breeze Dr., Palm Beach Gardens, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014248 OMEGAK FITNESS EXPIRED 2014-02-10 2019-12-31 - 19239 NO. DALE MABRY HWY., #148, LUTZ, FL, 33548
G14000011647 OMEGAK NUTRITION EXPIRED 2014-02-03 2019-12-31 - 19239 NO. DALE MABRY HWY., #148, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 3959 Van Dyke Rd., #148, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2015-04-21 3959 Van Dyke Rd., #148, Lutz, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 4800 Sawgrass Breeze Dr., Palm Beach Gardens, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
Domestic Profit 2012-07-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State