Search icon

OMEGA TRADING INC. - Florida Company Profile

Company Details

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

OMEGA TRADING 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: 23 Jan 2013 (12 years ago)
Document Number: P13000007581
FEI/EIN Number 90-0928966

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

Address: 12831 COLONNADE CIRCLE, CLERMONT, FL, 34711
Mail Address: 12831 Colonnade Circle, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATIB ANWAR S President 12831 COLONNADE CIRCLE, CLERMONT, FL, 34711
LATIB ANWAR S Agent 12831 COLONNADE CIRCLE, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017334 THATCH SUPPLY EXPIRED 2015-02-17 2020-12-31 - 3880 LIBERTY HILL DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-20 12831 COLONNADE CIRCLE, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State