Search icon

OMS PEO, INC.

Headquarter

Company Details

Entity Name: OMS PEO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Dec 2015 (9 years ago)
Document Number: P12000082381
FEI/EIN Number 46-1332228
Mail Address: P.O. BOX 2, LAKELAND, FL, 33802, US
Address: 26 LAKE WIRE DRIVE, SUITE #1, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OMS PEO, INC., COLORADO 20248393841 COLORADO
Headquarter of OMS PEO, INC., ALABAMA 000-955-442 ALABAMA
Headquarter of OMS PEO, INC., ILLINOIS CORP_73552826 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OMS PEO INC. 2023 461332228 2024-04-30 OMS PEO INC. 501
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-01-01
Business code 541214
Sponsor’s telephone number 8636881751
Plan sponsor’s mailing address PO BOX 508, LAKELAND, FL, 338020508
Plan sponsor’s address PO BOX 508, LAKELAND, FL, 338020508

Number of participants as of the end of the plan year

Active participants 483

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing ROBERT CLEGHORN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-30
Name of individual signing ROBERT CLEGHORN
Valid signature Filed with authorized/valid electronic signature
OMS PEO INC 2022 461332228 2023-05-31 OMS PEO INC 447
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-01-01
Business code 541214
Sponsor’s telephone number 8636881751
Plan sponsor’s mailing address PO BOX 508, LAKELAND, FL, 338020508
Plan sponsor’s address PO BOX 508, LAKELAND, FL, 338020508

Number of participants as of the end of the plan year

Active participants 501

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing ROBERT CLEGHORN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-31
Name of individual signing ROBERT CLEGHORN
Valid signature Filed with authorized/valid electronic signature
OMS PEO INC 2021 461332228 2022-05-11 OMS PEO INC 630
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-01-01
Business code 541214
Sponsor’s telephone number 8636881751
Plan sponsor’s mailing address PO BOX 508, LAKELAND, FL, 338020508
Plan sponsor’s address 26 LAKE WIRE DR, LAKELAND, FL, 33815

Number of participants as of the end of the plan year

Active participants 447

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing ROBERT CLEGHORN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-11
Name of individual signing ROBERT CLEGHORN
Valid signature Filed with authorized/valid electronic signature
OMS PEO INC 2020 461332228 2021-06-15 OMS PEO INC 668
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-01-01
Business code 541214
Sponsor’s telephone number 8636881751
Plan sponsor’s mailing address PO BOX 508, LAKELAND, FL, 338020508
Plan sponsor’s address PO BOX 508, LAKELAND, FL, 338020508

Number of participants as of the end of the plan year

Active participants 630

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing ROBERT CLEGHORN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-15
Name of individual signing ROBERT CLEGHORN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BARLOW MAHLON H Agent 401 EAST JACKSON STREET, TAMPA, FL, 33602

Director

Name Role Address
CLEGHORN BOB Director 26 LAKE WIRE DRIVE, SUITE #1, LAKELAND, FL, 33815

President

Name Role Address
CLEGHORN BOB President 26 LAKE WIRE DRIVE, SUITE #1, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2015-12-22 OMS PEO, INC. No data
NAME CHANGE AMENDMENT 2015-07-28 INSPYRE PEO, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-09
Name Change 2015-12-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State