Search icon

OMEGA MUSHROOMS, INC. - Florida Company Profile

Company Details

Entity Name: OMEGA MUSHROOMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA MUSHROOMS, 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: 05 Jan 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P95000001660
FEI/EIN Number 650566243

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

Address: 2202 21ST STREET CTE, PALMETTO, FL, 34221, US
Mail Address: P.O. BOX 452, BRADENTON, FL, 34206-0452, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANG CHIN-LUANG President 2202 21ST STREET CTE, PALMETTO, FL, 34221
CHANG CHIN-LUANG Director 2202 21ST STREET CTE, PALMETTO, FL, 34221
HSU RUDOPLH S Vice President 9 ORCHAID ST, NEWTON, NJ, 07860
HSU RUDOPLH S Secretary 9 ORCHAID ST, NEWTON, NJ, 07860
HSU RUDOPLH S Director 9 ORCHAID ST, NEWTON, NJ, 07860
KUO CHIANG HAI Chairman 108 W. WILLIAMSBURG DRIVE, STARKVILLE, MS, 39759
CHANG M. MAY Treasurer 2202 21ST STREET CTE, PALMETTO, FL, 34221
CHANG M. MAY Director 2202 21ST STREET CTE, PALMETTO, FL, 34221
CHANG C L Agent 2202 21ST STREET CTE, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-18 2202 21ST STREET CTE, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 1996-04-18 2202 21ST STREET CTE, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 1996-04-18 CHANG, C LDR -
REGISTERED AGENT ADDRESS CHANGED 1996-04-18 2202 21ST STREET CTE, PALMETTO, FL 34221 -

Documents

Name Date
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State