Search icon

ALPHA N OMEGA MARKETING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALPHA N OMEGA MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA N OMEGA MARKETING, 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: 29 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2019 (6 years ago)
Document Number: P17000056558
FEI/EIN Number 82-2057985

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

Address: 1135 Comanche Ln, TALLAHASSEE, FL, 32304, US
Mail Address: 1135 Comanche Lane, TALLAHASSEE, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Cleveland President 1500 Apalachee Pkwy, Tallahassee, FL, 32301
Davis Christine A Authorized Member 1135 Comanche Ln, TALLAHASSEE, FL, 32304
DAVIS CLEVELAND Agent 1135 Comanche Ln, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 1135 Comanche Ln, TALLAHASSEE, FL 32304 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 1135 Comanche Ln, TALLAHASSEE, FL 32304 -
CHANGE OF MAILING ADDRESS 2023-02-09 1135 Comanche Ln, TALLAHASSEE, FL 32304 -
REINSTATEMENT 2019-01-15 - -
REGISTERED AGENT NAME CHANGED 2019-01-15 DAVIS, CLEVELAND -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-01-15
Domestic Profit 2017-06-29

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20288.00
Total Face Value Of Loan:
20288.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6769.00
Total Face Value Of Loan:
6769.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
6769
Current Approval Amount:
6769
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Date Approved:
2021-02-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20288
Current Approval Amount:
20288
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State