Search icon

ALPHA OMEGA PEST SERVICES, INC. - Florida Company Profile

Company Details

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

ALPHA OMEGA PEST 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: 22 Jan 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000006940
FEI/EIN Number 593487902

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

Address: 1141 FRIAR TUCK LANE, DUNEDIN, FL, 34698
Mail Address: P.O. BOX 471, DUNEDIN, FL, 34697
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLA GEORGE Director 1141 FRIAR TUCK LANE, DUNEDIN, FL, 34698
BELLA GEORGE Agent 1141 FRIAR TUCK LANE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-03-16 1141 FRIAR TUCK LANE, DUNEDIN, FL 34698 -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 1141 FRIAR TUCK LANE, DUNEDIN, FL 34698 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000292083 TERMINATED 1000000150960 PINELLAS 2009-11-23 2030-02-16 $ 576.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000760909 TERMINATED 1000000109997 16495 1384 2009-02-11 2014-02-25 $ 3,176.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000384431 TERMINATED 1000000053323 15849 2041 2007-06-20 2027-11-28 $ 1,584.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-18
REINSTATEMENT 2009-10-27
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-07-24
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State