Search icon

CLUB OMEGA & OMEGA BAR & LOUNGE INC

Company Details

Entity Name: CLUB OMEGA & OMEGA BAR & LOUNGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2013 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P13000065031
FEI/EIN Number APPLIED FOR
Address: 190 S RONALD REGAN BLVD, 120, LONGWOOD, FL, 32750
Mail Address: 190 S RONALD REGAN BLVD, 120, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
law offices of stephen m stone esq Agent 725 n magnolia ave, orlando fl, FL, 32803

President

Name Role Address
ACEVEDO JOSE I President 510 MONICA ROSE DR, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000095292 BARCODE EXPIRED 2013-09-25 2018-12-31 No data 178 W SR434, WINTER SPRINGS, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-03-07 190 S RONALD REGAN BLVD, 120, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2014-03-07 law offices of stephen m stone esq No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-07 725 n magnolia ave, orlando fl, FL 32803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000474185 TERMINATED 1000000669677 SEMINOLE 2015-04-01 2035-04-17 $ 10,510.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2014-03-07
Domestic Profit 2013-08-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State