Search icon

OMEGA DOORS & WINDOWS INC - Florida Company Profile

Company Details

Entity Name: OMEGA DOORS & WINDOWS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

OMEGA DOORS & WINDOWS INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 10 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: P17000042532
FEI/EIN Number 82-1484949

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

Address: 4972 SW 35 TER, FT LAUDERDALE, FL 33312
Mail Address: 4972 SW 35 TER, FT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANSUR, ITZHAK Agent 4972 SW 35 TER, FT LAUDERDALE, FL 33312
MANSUR, ITZHAK President 4972 SW 35 TER, FT LAUDERDALE, FL 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116327 IMPACT WINDOWS & DOORS OUTLET EXPIRED 2019-10-28 2024-12-31 - 2750 NW 29 AVE, STE 209A, HOLLYWOOD, FL, 33020
G17000058101 SLIDING DOORS & WINDOWS EXPERT EXPIRED 2017-05-24 2022-12-31 - 4972 SW 35TH TERR, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-29 4972 SW 35 TER, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-08 4972 SW 35 TER, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2024-08-08 4972 SW 35 TER, FT LAUDERDALE, FL 33312 -
REINSTATEMENT 2024-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-13 - -
REGISTERED AGENT NAME CHANGED 2022-12-13 MANSUR, ITZHAK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-08
REINSTATEMENT 2024-02-26
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-18
Domestic Profit 2017-05-10

Date of last update: 18 Feb 2025

Sources: Florida Department of State