Search icon

ALPHA & OMEGA REPORTING SERVICES, INC.

Company Details

Entity Name: ALPHA & OMEGA REPORTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 1997 (27 years ago)
Document Number: P97000105365
FEI/EIN Number 650802376
Address: 3980 Oaks Clubhouse Drive, Apartment 109, Pompano Beach, FL, 33069, US
Mail Address: 3980 Oaks Clubhouse Drive, Apartment 109, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BARBER SHIRLEY J Agent 3980 Oaks Clubhouse Drive, Pompano Beach, FL, 33069

President

Name Role Address
Barber Shirley J President 3980 Oaks Clubhouse Drive, Pompano Beach, FL, 33069

Secretary

Name Role Address
Barber Shirley J Secretary 3980 Oaks Clubhouse Drive, Pompano Beach, FL, 33069

Director

Name Role Address
Barber Shirley J Director 3980 Oaks Clubhouse Drive, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 3980 Oaks Clubhouse Drive, Apartment 109, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2024-01-26 3980 Oaks Clubhouse Drive, Apartment 109, Pompano Beach, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 3980 Oaks Clubhouse Drive, Apartment 109, Pompano Beach, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2009-04-13 BARBER, SHIRLEY JPSD No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000656961 TERMINATED 1000000910804 BROWARD 2021-12-13 2031-12-22 $ 631.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000554348 LAPSED 12-SC-016623 HILLSBOROUGH COUNTY COURT 2012-08-01 2017-08-17 $3591.38 MILLS REPORTING GROUP, INC., 412 E MADISON ST, SUITE 817, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State