Search icon

OMNI DISTRIBUTION, INC. - Florida Company Profile

Company Details

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

OMNI DISTRIBUTION, 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: 17 Jul 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000059678
FEI/EIN Number 650696586

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

Address: 1301 TAMIAMI TRAIL, BRADENTON, FL, 34205
Mail Address: 1301 TAMIAMI TRAIL, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZBIEGIEN EDWARD J Director 1301 14TH ST W, BRADENTON, FL, 34205
ZBIEGIEN EDWARD J President 1301 14TH ST W, BRADENTON, FL, 34205
ZBIEGIEN JENNIFER J Director 1301 14TH ST W, BRADENTON, FL, 34205
ZBIEGIEN JENNIFER J Vice President 1301 14TH ST W, BRADENTON, FL, 34205
TESTEN EDNA Director 1301 14TH ST W, BRADENTON, FL, 34205
ZBIEGIEN TERRI Director 1301 14TH ST W, BRADENTON, FL, 34205
ZBIEGIEN TERRI Secretary 1301 14TH ST W, BRADENTON, FL, 34205
ZBIEGIEN TERRI Treasurer 1301 14TH ST W, BRADENTON, FL, 34205
GOLDSMITH STANLEY A Agent 1605 MAIN STREET STE 1001, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-25 1301 TAMIAMI TRAIL, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2009-02-25 1301 TAMIAMI TRAIL, BRADENTON, FL 34205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000149552 LAPSED 2011 CC 4806 MANATEE COUNTY COURT 2012-01-25 2017-03-02 $12,440.50 ALRO METALS SERVICE CENTER CORPORATION, 6200 PARK OF COMMERCE BLVD., BOCA RATON, FL, 33487

Documents

Name Date
REINSTATEMENT 2009-02-25
ANNUAL REPORT 2007-09-14
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-09-14
ANNUAL REPORT 1999-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State