Search icon

OM NAMOSIVAYE, INC.

Company Details

Entity Name: OM NAMOSIVAYE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 1999 (25 years ago)
Document Number: P98000005731
FEI/EIN Number 59-3506282
Address: 3949 SE 39th Cir, Ocala, FL 34480
Mail Address: P.O.BOX: 831591, OCALA, FL 34483
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL , KIRAN R Agent 3949 S.E. 39TH CIRCLE, OCALA, FL 34480

President

Name Role Address
PATEL, KIRAN RMR President 3949 S.E. 39TH CIRCLE, OCALA, FL 34480

Secretary

Name Role Address
PATEL, BINABEN KMRS Secretary 3949 S.E. 39TH CIRCLE, OCALA, FL 34480

Treasurer

Name Role Address
PATEL, BINABEN KMRS Treasurer 3949 S.E. 39TH CIRCLE, OCALA, FL 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115362 SPIRIT OF THE SHORES ACTIVE 2016-10-24 2026-12-31 No data PO BOX 831591, OCALA, FL, 34483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 3949 SE 39th Cir, Ocala, FL 34480 No data
REGISTERED AGENT NAME CHANGED 2016-08-23 PATEL , KIRAN R No data
CHANGE OF MAILING ADDRESS 2011-03-28 3949 SE 39th Cir, Ocala, FL 34480 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-08 3949 S.E. 39TH CIRCLE, OCALA, FL 34480 No data
REINSTATEMENT 1999-11-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-21
AMENDED ANNUAL REPORT 2016-08-23
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State