Search icon

OMI'S ELEGANT CATERING INC. - Florida Company Profile

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7572127308 2020-04-30 0491 PPP 101 SE 2nd Place Suite 114, GAINESVILLE, FL, 32601
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32601-0001
Project Congressional District FL-03
Number of Employees 5
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16883.7
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State