Search icon

OMNI EYE INC

Company Details

Entity Name: OMNI EYE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jan 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P97000002511
FEI/EIN Number 65-0724097
Address: 1435 E VENICE AVE, #104-255, VENICE, FL 34292
Mail Address: P.O. BOX 19541, SARASOTA, FL 34276
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
THERIAULT, JAMES Agent 1435 E VENICE AVE, #104-255, VENICE, FL 34292

President

Name Role Address
THERIAULT, JAMES J President 1435 E VENICE AVE #104-255, VENICE, FL 34292

Treasurer

Name Role Address
THERIAULT, JAMES J Treasurer 1435 E VENICE AVE #104-255, VENICE, FL 34292

Vice President

Name Role Address
THERIAULT, JAMES J Vice President 1435 E VENICE AVE #104-255, VENICE, FL 34292

Secretary

Name Role Address
THERIAULT, JAMES J Secretary 1435 E VENICE AVE #104-255, VENICE, FL 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000085850 THE EQUITY ENTERPRISE GROUP ACTIVE 2020-07-21 2025-12-31 No data P.O. BOX 19541, SARASOTA, FL, 34276
G08120900374 ON TARGET LEAK DETECTION EXPIRED 2008-04-29 2013-12-31 No data 121 TRIPLE DIAMOND BLVD. #10, N. VENICE, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-01-25 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-25 THERIAULT, JAMES No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-14 1435 E VENICE AVE, #104-255, VENICE, FL 34292 No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-14 1435 E VENICE AVE, #104-255, VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 2009-05-14 1435 E VENICE AVE, #104-255, VENICE, FL 34292 No data
MERGER 2008-04-24 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000087101

Documents

Name Date
REINSTATEMENT 2023-01-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-06-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State