Search icon

OMSK III, INC. - Florida Company Profile

Company Details

Entity Name: OMSK III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMSK III, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Feb 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000011247
FEI/EIN Number 83-3520884

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

Address: 187 E JOHN SIMS PKWY., NICEVILLE, FL, 32578, US
Mail Address: 2905 THOMAS DR, PANAMA CITY BCH, FL, 32408, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL VIPUL G President 421 Warren Bayou Lane, PANAMA CITY BCH, FL, 32407
PATEL DIVYA Vice President 421 Warren Bayou Lane, PANAMA CITY BCH, FL, 32407
PATEL RITABEN G Vice President 61 BAY HILL, MONROE, NJ, 088314515
PATEL VIPUL G Agent 421 Warren Bayou Lane, PANAMA CITY BCH, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022851 NICEVILLE FOOD MART EXPIRED 2019-02-14 2024-12-31 - 2905 THOMAS DR, PANAMA CITY BCH, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 421 Warren Bayou Lane, PANAMA CITY BCH, FL 32407 -
AMENDMENT 2019-11-20 - -

Documents

Name Date
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-13
Amendment 2019-11-20
Domestic Profit 2019-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3512277307 2020-04-29 0491 PPP 187 JOHN SIMS PKWY, NICEVILLE, FL, 32578-2019
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16627
Loan Approval Amount (current) 16627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NICEVILLE, OKALOOSA, FL, 32578-2019
Project Congressional District FL-01
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16772.02
Forgiveness Paid Date 2021-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State