Entity Name: | OMSYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Nov 1991 (33 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P36345 |
FEI/EIN Number | 55-1922812 |
Address: | 3120 CROSSING PARK, NORCROSS, GA 30071 |
Mail Address: | 3120 CROSSING PARK, NORCROSS, GA 30071 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
SIMMONS, REID W | President | 3120 CROSSING PARK, NORCROSS, GA |
Name | Role | Address |
---|---|---|
SIMMONS, REID W | Director | 3120 CROSSING PARK, NORCROSS, GA |
Name | Role | Address |
---|---|---|
DAVIS, JAMES CDR | Secretary | 3120 CROSSING PARK, NORCROSS, GA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1992-03-03 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-03 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-02 |
ANNUAL REPORT | 1998-04-02 |
ANNUAL REPORT | 1997-08-04 |
ANNUAL REPORT | 1996-03-05 |
ANNUAL REPORT | 1995-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State