Search icon

ALPHA & OMEGA REPORTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALPHA & OMEGA REPORTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA & OMEGA REPORTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 1997 (27 years ago)
Document Number: P97000105365
FEI/EIN Number 650802376

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

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

Key Officers & Management

Name Role Address
Barber Shirley J President 3980 Oaks Clubhouse Drive, Pompano Beach, FL, 33069
Barber Shirley J Secretary 3980 Oaks Clubhouse Drive, Pompano Beach, FL, 33069
Barber Shirley J Director 3980 Oaks Clubhouse Drive, Pompano Beach, FL, 33069
BARBER SHIRLEY J Agent 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 -
CHANGE OF MAILING ADDRESS 2024-01-26 3980 Oaks Clubhouse Drive, Apartment 109, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 3980 Oaks Clubhouse Drive, Apartment 109, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2009-04-13 BARBER, SHIRLEY JPSD -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3821737307 2020-04-29 0455 PPP 1213 SE Second Avenue Suite 101, Fort Lauderdale, FL, 33316
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13699.2
Loan Approval Amount (current) 13699.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123344
Servicing Lender Name EverBank National Association
Servicing Lender Address 501 Riverside Ave, JACKSONVILLE, FL, 32202-4934
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123344
Originating Lender Name EverBank National Association
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 13832.39
Forgiveness Paid Date 2021-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State