Search icon

ALPHA-OMEGA CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: ALPHA-OMEGA CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA-OMEGA CONTRACTORS, 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: 07 Mar 1994 (31 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P94000018754
FEI/EIN Number 650472782

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

Address: 351 NORTH CONGRESS AVE, STE 213, BOYNTON BEACH, FL, 33426
Mail Address: 351 NORTH CONGRESS AVE, STE 213, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEOFFREY ITTLEMAN, P.A. Agent 440 NORTH ANDREWS AVE, FT LAUDERDALE, FL, 33301
CLOUTIER RICHARD Director 351 NORTH CONGRESS AVE SUITE 213, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-08 440 NORTH ANDREWS AVE, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2010-11-08 GEOFFREY ITTLEMAN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 351 NORTH CONGRESS AVE, STE 213, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2009-04-28 351 NORTH CONGRESS AVE, STE 213, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 1996-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000007289 ACTIVE 1000000244048 PALM BEACH 2011-12-14 2032-01-04 $ 19,487.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000007297 ACTIVE 1000000244050 PALM BEACH 2011-12-14 2032-01-04 $ 5,384.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09002084472 LAPSED 08-061743 CACE 14 BROWARD COUNTY CIRCUIT COURT 2009-02-24 2014-07-27 $23,005.94 ALLSTEEL & GYPSUM PRODUCTS, INC., 1250 NW 23RD AVENUE, FORT LAUDERDALE, FL 33311

Documents

Name Date
ANNUAL REPORT 2011-03-08
Reg. Agent Change 2010-11-08
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301827648 0418800 1998-11-09 1555 MARTIN LUTHER KING BLVD., RIVIERA BEACH, FL, 33404
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-11-09
Case Closed 2007-02-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1999-04-07
Abatement Due Date 1999-04-26
Current Penalty 250.0
Initial Penalty 3500.0
Contest Date 1999-04-29
Final Order 2000-03-28
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-04-07
Abatement Due Date 1999-04-12
Current Penalty 75.0
Initial Penalty 600.0
Contest Date 1999-04-29
Final Order 2000-03-28
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 1999-04-07
Abatement Due Date 1999-04-12
Current Penalty 250.0
Initial Penalty 3500.0
Contest Date 1999-04-29
Final Order 2000-03-28
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1999-04-07
Abatement Due Date 1999-04-12
Current Penalty 125.0
Initial Penalty 1500.0
Contest Date 1999-04-29
Final Order 2000-03-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1999-04-07
Abatement Due Date 1999-04-12
Current Penalty 125.0
Initial Penalty 1500.0
Contest Date 1999-04-29
Final Order 2000-03-28
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 1999-04-07
Abatement Due Date 1999-04-12
Current Penalty 125.0
Initial Penalty 1500.0
Contest Date 1999-04-29
Final Order 2000-03-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1999-04-07
Abatement Due Date 1999-04-12
Current Penalty 250.0
Initial Penalty 3500.0
Contest Date 1999-04-29
Final Order 2000-03-28
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State