Search icon

OMAR V. CERAM, INC.

Company Details

Entity Name: OMAR V. CERAM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Feb 1996 (29 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P96000014981
FEI/EIN Number 65-0643348
Address: 3186 HARDING ST., BERNARDKOP@AOL.COM, HOLLYWOOD, FL 33021
Mail Address: 3186 HARDING ST., BERNARDKOP@AOL.COM, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VEGA, OMAR Agent 3186 HARDING ST, HOLLYWOOD, FL 33021

President

Name Role Address
VEGA, OMAR President 3186 HARDING ST., HOLLYWOOD, FL 33021

Director

Name Role Address
VEGA, OMAR Director 3186 HARDING ST., HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2011-03-08 3186 HARDING ST., BERNARDKOP@AOL.COM, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-10 3186 HARDING ST., BERNARDKOP@AOL.COM, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 3186 HARDING ST, HOLLYWOOD, FL 33021 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000739122 ACTIVE 1000000726809 BROWARD 2016-11-14 2026-11-16 $ 333.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-06-05
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State