Entity Name: | OMEGA SHIPPING (FL), INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OMEGA SHIPPING (FL), 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: | 13 May 1993 (32 years ago) |
Date of dissolution: | 22 Mar 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Mar 2010 (15 years ago) |
Document Number: | P93000034545 |
FEI/EIN Number |
650422428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8710 NW 100TH STREET, MIAMI, FL, 33178-1454 |
Mail Address: | 8710 NW 100TH STREET, MIAMI, FL, 33178-1454 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVIANI YIGAL | Agent | 8710 NW 100TH STREET, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-03-22 | - | - |
CANCEL ADM DISS/REV | 2006-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 1998-09-30 | OMEGA SHIPPING (FL), INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 8710 NW 100TH STREET, MIAMI, FL 33178-1454 | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 8710 NW 100TH STREET, MIAMI, FL 33178-1454 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-05-01 | 8710 NW 100TH STREET, MIAMI, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000634858 | TERMINATED | 08-67972 CA 09 | 11TH JUDICIAL MIAMI-DADE COUNT | 2012-10-08 | 2018-04-01 | $28,441.84 | BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084 |
J11000042585 | LAPSED | 10-077-D5 | LEON | 2010-09-30 | 2016-01-26 | $51,126.94 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J10000017225 | LAPSED | 09-5833-SP-23 (04) | NORTH DADE JUSTICE CENTER | 2009-11-04 | 2015-01-20 | $1.602.50 | ELIOT LOUCK, 2200 E HALLANDALE BCH. BLVD, HALLANDALE BEACH FL33009 |
Name | Date |
---|---|
Off/Dir Resignation | 2010-04-12 |
Voluntary Dissolution | 2010-03-22 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-07-17 |
ANNUAL REPORT | 2007-04-20 |
REINSTATEMENT | 2006-11-15 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-02 |
ANNUAL REPORT | 2002-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State