Search icon

OMEGA CONSTRUCTION OF SOUTH WEST FLORIDA INC - Florida Company Profile

Company Details

Entity Name: OMEGA CONSTRUCTION OF SOUTH WEST FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA CONSTRUCTION OF SOUTH WEST FLORIDA 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: 09 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000058062
FEI/EIN Number 46-3168687

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

Address: 821 7TH ST SW, NAPLES, FL, 34116, US
Mail Address: 821 7TH ST SW, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJADA OSCAR President 821 7TH ST SW, NAPLES, FL, 34116
TEJADA JOSE Treasurer 2571 WILSON BLVD, NAPLES, FL, 34120
TEJADA OSCAR Agent 821 7TH ST SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 821 7TH ST SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2025-07-01 821 7TH ST SW, NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 821 7TH ST SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2024-07-01 821 7TH ST SW, NAPLES, FL 34116 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-08-08 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-02
Amendment 2013-08-08
Domestic Profit 2013-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State