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 |
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 |
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 | - | - |
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 |
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