Search icon

OMEGAPER CORP. - Florida Company Profile

Company Details

Entity Name: OMEGAPER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGAPER CORP. 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: 31 Aug 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000064357
FEI/EIN Number 650530233

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

Address: 931 S W 122 AVE, MIAMI, FL, 33184, US
Mail Address: 931 S W 122 AVE, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANETTI JOSE F President 9962 S.W. 4TH ST., MIAMI, FL, 33174
ZANETTI JOSE F Director 9962 S.W. 4TH ST., MIAMI, FL, 33174
ZANETTI OLGA M Secretary 9962 S.W. 4TH ST., MIAMI, FL, 33174
ZANETTI OLGA M Director 9962 S.W. 4TH ST., MIAMI, FL, 33174
ZANETTI JOSE E Agent 9962 S W 4TH ST, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-04 931 S W 122 AVE, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 1998-06-04 931 S W 122 AVE, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 1998-06-04 9962 S W 4TH ST, MIAMI, FL 33174 -
REINSTATEMENT 1996-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-07-31 ZANETTI, JOSE EJR. -

Documents

Name Date
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1995-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State