Search icon

OMEL FLOWERS & DESIGN CORP - Florida Company Profile

Company Details

Entity Name: OMEL FLOWERS & DESIGN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEL FLOWERS & DESIGN CORP 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: 04 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2020 (5 years ago)
Document Number: P14000049058
FEI/EIN Number 47-1052166

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

Address: 1083 DIPLOMAT DR, DEBARY, FL, 32713, US
Mail Address: 1083 DIPLOMAT DR, DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE MARIA G President 1083 DIPLOMAT DR, DEBARY, FL, 32713
ANDRADE MARIA G Agent 1083 DIPLOMAT DR, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1083 DIPLOMAT DR, UNIT 105-H, DEBARY, FL 32713 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1083 DIPLOMAT DR, UNIT 105-H, DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 2024-04-30 1083 DIPLOMAT DR, UNIT 105-H, DEBARY, FL 32713 -
REGISTERED AGENT NAME CHANGED 2020-08-08 ANDRADE, MARIA G -
REINSTATEMENT 2020-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2014-08-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000578730 ACTIVE 18-030557 CA 01 MIAMI DADE COUNTY 2024-09-06 2029-09-10 $11,932.67 AKF3 SF LIGHT INDUSTRIAL, LLC, A DELAWARE LIMITED, 800 BRICKELL AVENUE, #701, MIAMI, FL 33131
J19000577047 TERMINATED 1000000837574 DADE 2019-08-15 2039-08-28 $ 30.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000520278 TERMINATED 1000000835112 DADE 2019-07-26 2029-07-31 $ 3,710.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000176097 TERMINATED 1000000818003 MIAMI-DADE 2019-03-04 2029-03-06 $ 325.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000606099 TERMINATED 1000000721853 DADE 2016-09-06 2036-09-09 $ 2,042.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-08-08
REINSTATEMENT 2020-07-07
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5638847709 2020-05-01 0455 PPP 5898 W 16TH AVE, HIALEAH, FL, 33012-6216
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38612
Loan Approval Amount (current) 38612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33012-6216
Project Congressional District FL-26
Number of Employees 15
NAICS code 453110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38941
Forgiveness Paid Date 2021-03-10
1954918303 2021-01-20 0455 PPS 5898 W 16th Ave, Hialeah, FL, 33012-6216
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38615
Loan Approval Amount (current) 38615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-6216
Project Congressional District FL-26
Number of Employees 15
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38916.51
Forgiveness Paid Date 2021-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State