Search icon

OMEGA 1 TS INC

Company Details

Entity Name: OMEGA 1 TS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P18000053485
FEI/EIN Number 83-0930489
Address: 6020 NW 64TH AVE, TAMARAC, FL, 33319, US
Mail Address: P O BOX 291582, FT LAUDERDALE, FL, 33329, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ELMORSHEDY HALA Agent 6020 NW 64TH AVE, TAMARAC, FL, 33319

President

Name Role Address
ELMORSHEDY HALA President PO BOX 291582, FT LAUDERDALE, FL, 33329

Vice President

Name Role Address
SOLIMAN TARAK Vice President PO BOX 291582, FT LAUDERDALE, FL, 33329

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
NAME CHANGE AMENDMENT 2019-10-03 OMEGA 1 TS INC No data
NAME CHANGE AMENDMENT 2019-05-02 OMEGA 1 REMODELING INC. No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 6020 NW 64TH AVE, 316, TAMARAC, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 6020 NW 64TH AVE, 316, TAMARAC, FL 33319 No data

Court Cases

Title Case Number Docket Date Status
HALA ELMORSHEDY, Appellant(s) v. NIDAL RADWAN and RANIA RADWAN, Appellee(s). 4D2023-1431 2023-06-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-16181

Parties

Name Hala Elmorshedy
Role Appellant
Status Active
Name OMEGA 1 TS INC
Role Appellant
Status Active
Name Nidal Radwan
Role Appellee
Status Active
Representations Victor Kalman Rones
Name Rania Radwan
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-16
Type Disposition by Order
Subtype Dismissed
Description Dismissed
Docket Date 2023-10-16
Type Order
Subtype Order
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2023-09-08
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporation must be Represented by an Attorney ~ It appears that the September 7, 2023 initial brief filed on behalf of appellant, Omega 1 TS, a corporation, was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008). Further,ORDERED that the September 7, 2023 initial brief is stricken from the docket.
Docket Date 2023-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **Stricken from docket**
On Behalf Of Omega 1 TS
Docket Date 2023-08-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Hala Elmorshedy
Docket Date 2023-08-16
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Hala Elmorshedy
Docket Date 2023-07-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Nidal Radwan
Docket Date 2023-07-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed as to appellant Omega 1 TS for failure to comply with this court’s June 12, 2023 order. Further, ORDERED that the initial brief filed on June 28, 2023 by Omega 1 TS is stricken from the docket.
Docket Date 2023-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **Stricken**
On Behalf Of Omega 1 TS
Docket Date 2023-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nidal Radwan
Docket Date 2023-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Omega 1 TS
Docket Date 2023-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-09-27
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2023-08-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that, upon consideration of appellant’s August 16, 2023 response and August 18, 2023 filing of the order appealed, this court’s August 4, 2023 order to show cause is discharged, and this appeal shall proceed as to the May 25, 2023 Final Judgment as to Attorney’s Fees and Costs. Further, ORDERED that appellees’ July 13, 2023 motion to dismiss is denied as moot.
Docket Date 2023-08-04
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's June 12, 2023 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2023-06-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - Corporation ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid.

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-29
Name Change 2019-10-03
Name Change 2019-05-02
ANNUAL REPORT 2019-01-23
Domestic Profit 2018-06-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State