Entity Name: | O.T.I. OMEGA TILE INSTALLATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
O.T.I. OMEGA TILE INSTALLATION 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: | 20 Jul 1998 (27 years ago) |
Document Number: | P98000064208 |
FEI/EIN Number |
650256834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2857 INLET COVE LANE W, NAPLES, FL, 34120 |
Mail Address: | 2857 INLET COVE LANE W, NAPLES, FL, 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIRAMACCA JAMES K | President | 2857 INLET COVE LANE W, NAPLES, FL, 34120 |
DIRAMACCA KAREN | Vice President | 2857 INLET COVE LANE W, NAPLES, FL, 34120 |
DIRAMACCA KAREN | Treasurer | 2857 INLET COVE LANE W, NAPLES, FL, 34120 |
DIRAMACCA JAMES K | Agent | 2857 INLET COVE LANE W, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-04-27 | 2857 INLET COVE LANE W, NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 2857 INLET COVE LANE W, NAPLES, FL 34120 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 2857 INLET COVE LANE W, NAPLES, FL 34120 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-08-30 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State