Search icon

ALPHA-OMEGA PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ALPHA-OMEGA PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA-OMEGA PRODUCTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000062077
FEI/EIN Number 81-3247200

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

Mail Address: 1731 NW 155 ST, MIAMI GARDENS, FL, 33054, US
Address: 3125 John P Curcie Dr, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS-HILLS ENOCH Chief Executive Officer 4311 SW 28 STREET, WEST PARK, FL, 33023
Hills Temani D Vice President 2831 NW 6 COURT, FORT LAUDERDALE, FL, 33311
HILLS TEMANI Agent 2831 NW 6 COURT, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-13 3125 John P Curcie Dr, Unit 4, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 2831 NW 6 COURT, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2023-07-13 3125 John P Curcie Dr, Unit 4, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2023-07-13 HILLS, TEMANI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000176691 ACTIVE 1000000985334 MIAMI-DADE 2024-03-19 2044-03-27 $ 982.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000185011 ACTIVE 1000000884636 DADE 2021-04-16 2041-04-21 $ 4,572.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-07-13
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-07-29
Domestic Profit 2016-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State