Search icon

O.T.I. OMEGA TILE INSTALLATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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