Entity Name: | OMEGA ONE OF FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Aug 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2021 (4 years ago) |
Document Number: | P16000070039 |
FEI/EIN Number | 81-3637705 |
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 |
Name | Role | Address |
---|---|---|
Torres Nicholas L | Agent | 1888 SENTRY OAK CT, Fleming Island, FL, 32003 |
Name | Role | Address |
---|---|---|
TORRES NICHOLAS | President | 1888 SENTRY OAK CT, Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-31 | 1888 SENTRY OAK CT, Fleming Island, FL 32003 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 1888 SENTRY OAK CT, Fleming Island, FL 32003 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-14 | 1888 SENTRY OAK CT, Fleming Island, FL 32003 | No data |
REINSTATEMENT | 2021-03-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-31 | Torres, Nicholas Lawrence | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
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 Feb 2025
Sources: Florida Department of State