Search icon

OMEGA CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: OMEGA CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA CONSTRUCTION CORPORATION 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: 19 Oct 1995 (30 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: P95000080235
FEI/EIN Number 582150463

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

Address: 130 SOUTH SHORE DR 2C, 2-C, MIAMI BCH, FL, 33141, US
Mail Address: 130 SOUTH SHORE DR 2C, 2-C, MIAMI BCH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RUPERT President 130 SOUTH SHORE DRIVE, MIAMI BEACH, FL, 33141
SMITH RUPERT Director 12555 BISCAYNE BOULEVARD, SUITE 868, NORTH MIAMI, FL, 33181
SMITH RUPERT Agent 12555 BISCAYNE BOULEVARD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-16 130 SOUTH SHORE DR 2C, 2-C, MIAMI BCH, FL 33141 -
CHANGE OF MAILING ADDRESS 1998-01-16 130 SOUTH SHORE DR 2C, 2-C, MIAMI BCH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-08-22
ANNUAL REPORT 1996-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State