Search icon

OMIE BROTHER'S INC - Florida Company Profile

Company Details

Entity Name: OMIE BROTHER'S INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMIE BROTHER'S 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: 25 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2015 (9 years ago)
Document Number: P14000027184
FEI/EIN Number 46-5192725

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

Mail Address: 3283 S. John Young Pkwy, KISSIMMEE, FL, 34746, US
Address: 3283 S. JOHN YOUNG PARKWAY - STE.L, KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTT FAIZ President 2485 SOUTH STEWART STREET, KISSIMMEE, FL, 34746
BUTT FAIZ Agent 2485 SOUTH STEWART STREET, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000101143 7 DAYS POOL & SPA ACTIVE 2023-08-28 2028-12-31 - 3283 S JOHN YOUNG PKWY STE L, KISSIMMEE, FL, 34746
G15000120755 7 DAYS POOL & SPA EXPIRED 2015-12-01 2020-12-31 - 3283 S JOHN YOUNG PKWY, SUITE L, KISSIMMEE, FL, 34746
G14000088440 OCOEE SONOCO EXPIRED 2014-08-28 2019-12-31 - 2485 SOUTH STEWART ST, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-29 3283 S. JOHN YOUNG PARKWAY - STE.L, KISSIMMEE, FL 34746 -
AMENDMENT 2015-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-07 3283 S. JOHN YOUNG PARKWAY - STE.L, KISSIMMEE, FL 34746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000145829 TERMINATED 1000000814052 OSCEOLA 2019-02-14 2039-02-27 $ 94.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
Amendment 2015-12-07

Date of last update: 02 May 2025

Sources: Florida Department of State