Search icon

OMEGA INSURANCE SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

OMEGA INSURANCE SERVICES, 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: 30 Aug 1996 (29 years ago)
Date of dissolution: 30 Dec 2011 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2011 (13 years ago)
Document Number: P96000073362
FEI/EIN Number 593399359

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

Address: 12395 FIRST AMERICAN WAY, POWAY, CA, 92064
Mail Address: 12395 FIRST AMERICAN WAY, POWAY, CA, 92064
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
94665
State:
ALASKA
Type:
Headquarter of
Company Number:
880193
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000150677
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-930-540
State:
ALABAMA
Type:
Headquarter of
Company Number:
d80d33df-86d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0512345
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0655083
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
488771
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_61761667
State:
ILLINOIS

Key Officers & Management

Name Role Address
NALLATHAMBI ANAND J President 12395 FIRST AMERICAN WAY, POWAY, CA, 92707
HAYES DAVID R Treasurer 4 FIRST AMERICAN WAY, SANTA ANA, CA, 92707
THEOLOGIDES STERGIOS Secretary 4 FIRST AMERICAN WAY, POWAY, CA, 92707
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018019 FIRST ADVANTAGE BACKTRACK REPORTS EXPIRED 2010-02-25 2015-12-31 - 100 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716
G09000176911 FIRST ADVANTAGE INVESTIGATIVE SERVICES EXPIRED 2009-11-17 2014-12-31 - 100 CARILLON PKWY., ST. PETERSBURG, FL, 33716
G08182700094 FIRST ADVANTAGE LITIGATION CONSULTING EXPIRED 2008-06-30 2013-12-31 - C/O SHARILYN NUDELMAN, FIRST ADVANTAGE, 100 CARILLON PARKWAY, SAINT PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
MERGER 2011-12-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M98000001617. MERGER NUMBER 500000118945
CHANGE OF MAILING ADDRESS 2011-05-11 12395 FIRST AMERICAN WAY, POWAY, CA 92064 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 12395 FIRST AMERICAN WAY, POWAY, CA 92064 -
REGISTERED AGENT NAME CHANGED 2009-01-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2011-05-11
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-28
Reg. Agent Change 2009-01-15
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-02
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-04
Reg. Agent Change 2004-10-29
ANNUAL REPORT 2004-05-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State