Search icon

OMEGA ONE OF FLORIDA INC - Florida Company Profile

Company Details

Entity Name: OMEGA ONE OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA ONE OF FLORIDA 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: 23 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2021 (4 years ago)
Document Number: P16000070039
FEI/EIN Number 81-3637705

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

Address: 1888 SENTRY OAK CT, Fleming Island, FL, 32003, US
Mail Address: 1888 SENTRY OAK CT, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES NICHOLAS President 1888 SENTRY OAK CT, Fleming Island, FL, 32003
Torres Nicholas L Agent 1888 SENTRY OAK CT, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-31 1888 SENTRY OAK CT, Fleming Island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 1888 SENTRY OAK CT, Fleming Island, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-14 1888 SENTRY OAK CT, Fleming Island, FL 32003 -
REINSTATEMENT 2021-03-31 - -
REGISTERED AGENT NAME CHANGED 2021-03-31 Torres, Nicholas Lawrence -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-03-31
ANNUAL REPORT 2017-04-02
Domestic Profit 2016-08-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State