Search icon

OMI'S ELEGANT CATERING INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OMI'S ELEGANT CATERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMI'S ELEGANT CATERING 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: 02 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2017 (8 years ago)
Document Number: P13000029924
FEI/EIN Number 46-2426953

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

Address: 101 SE 2nd PL, Gainesville, FL, 32601, US
Mail Address: 101 SE 2nd PL, Gainesville, FL, 32601, US
ZIP code: 32601
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSE I MORENO PA Agent 240 NW 76TH DRIVE, GAINESVILLE, FL, 32607
Nguyen Hung President 101 SE 2nd Pl Ste 114, Gainesville, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000085836 ZEN CREATIVE CATERING ACTIVE 2022-07-20 2027-12-31 - 101 SE 2ND PL, SUITE 114, GAINESVILLE, FL, 32601
G19000055568 TASTE ELEGANT CATERING EXPIRED 2019-05-07 2024-12-31 - 101 SE 2ND PL, STE 114, GAINESVILLE, FL, 32601
G16000092839 OMIS TAVERN EXPIRED 2016-08-26 2021-12-31 - 101 SE 2ND AVENUE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 101 SE 2nd PL, STE 114, Gainesville, FL 32601 -
CHANGE OF MAILING ADDRESS 2020-03-16 101 SE 2nd PL, STE 114, Gainesville, FL 32601 -
REINSTATEMENT 2017-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-06 - -
REGISTERED AGENT NAME CHANGED 2015-10-06 JOSE I MORENO PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000310027 TERMINATED 1000000993403 ALACHUA 2024-05-15 2044-05-22 $ 4,246.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000310035 ACTIVE 1000000993404 ALACHUA 2024-05-15 2044-05-22 $ 30,018.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000216614 TERMINATED 1000000784048 ALACHUA 2018-05-24 2038-05-30 $ 1,758.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000216622 TERMINATED 1000000784049 ALACHUA 2018-05-24 2028-05-30 $ 394.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000683815 TERMINATED 1000000766428 ALACHUA 2017-12-15 2037-12-20 $ 518.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000683807 TERMINATED 1000000766427 ALACHUA 2017-12-15 2027-12-20 $ 619.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-06-06
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-01-20
AMENDED ANNUAL REPORT 2015-10-26

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
16700.00
Total Face Value Of Loan:
16700.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$16,700
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,883.7
Servicing Lender:
Renasant Bank
Use of Proceeds:
Payroll: $16,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State