Search icon

OMEGA PROFESSIONAL BRICK PAVERS, INC. - Florida Company Profile

Company Details

Entity Name: OMEGA PROFESSIONAL BRICK PAVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA PROFESSIONAL BRICK PAVERS, 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: 21 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2015 (10 years ago)
Document Number: P13000086282
FEI/EIN Number 46-3935485

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

Address: 2721 VIA MURANO, CLEARWATER, FL, 33764, US
Mail Address: 2721 VIA MURANO, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGE ALVES ZILANDA BALBIN President 2721 VIA MURANO, CLEARWATER, FL, 33764
ALVES JOSAFA S Treasurer 2721 VIA MURANO, CLEARWATER, FL, 33764
ALVES JOSAFA S Agent 2721 VIA MURANO, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-13 2721 VIA MURANO, APT 324, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2021-07-13 2721 VIA MURANO, APT 324, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-13 2721 VIA MURANO, APT 324, CLEARWATER, FL 33764 -
REINSTATEMENT 2015-10-30 - -
REGISTERED AGENT NAME CHANGED 2015-10-30 ALVES, JOSAFA S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000434290 ACTIVE 1000000963417 PINELLAS 2023-09-06 2033-09-13 $ 356.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State