Search icon

OMA, INC. - Florida Company Profile

Company Details

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

OMA, 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: 15 Nov 1995 (29 years ago)
Date of dissolution: 21 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: P95000087445
FEI/EIN Number 593346005

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

Address: 5 Indian River Ave., Unit 1201, Titusville, FL, 32796, US
Mail Address: 5 Indian River Ave., Unit 1201, Titusville, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATE' NITIN President 5 INDIAN RIVER AVE. 1201, TITUSVILLE, FL, 32796
HATE VIDYA Vice President 5 INDIAN RIVER AVE. #1201, TITUSVILLE, FL, 32796
HATE NITIN M Agent 5 INDIAN RIVER AVE. 1201, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 5 Indian River Ave., Unit 1201, Titusville, FL 32796 -
CHANGE OF MAILING ADDRESS 2016-03-10 5 Indian River Ave., Unit 1201, Titusville, FL 32796 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 5 INDIAN RIVER AVE. 1201, TITUSVILLE, FL 32796 -
REINSTATEMENT 2002-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1998-06-19 HATE, NITIN MD -

Documents

Name Date
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State