Entity Name: | CARACCIA & OMS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 May 1994 (31 years ago) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | P94000040578 |
Address: | 6975 W 16 AVE #118, HIALEAH, FL, 33014 |
Mail Address: | 6975 W 16 AVE #118, HIALEAH, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OMS JOSE A | Agent | 6975 W 16 AVE #118, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
OMS JOSE A | President | 6975 W 16 AVE #118, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
OMS JOSE A | Director | 6975 W 16 AVE #118, HIALEAH, FL, 33014 |
CARACCIA MARIA C | Director | 6975 W 16 AVE #118, HIALEAH, FL, 33014 |
CARACCIA DONATO | Director | 10333 SW 22 STREET, MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
CARACCIA MARIA C | Secretary | 6975 W 16 AVE #118, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
CARACCIA DONATO | Vice President | 10333 SW 22 STREET, MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
CARACCIA DONATO | Treasurer | 10333 SW 22 STREET, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State