Search icon

OMEGA BUSINESS SOLUTIONS, INC.

Company Details

Entity Name: OMEGA BUSINESS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 1998 (27 years ago)
Date of dissolution: 30 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2011 (13 years ago)
Document Number: P98000072548
FEI/EIN Number 593537052
Address: 199 AVE K. S.E., WINTER HAVEN, FL, 33880, US
Mail Address: 199 AVE K. S.E., WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
DIAL JOHN W Agent 199 AVE K S.E., WINTER HAVEN, FL, 33880

President

Name Role Address
DIAL MARVIN R President 199 AVE K S.E., WINTER HAVEN, FL, 33880

Director

Name Role Address
DIAL MARVIN R Director 199 AVE K S.E., WINTER HAVEN, FL, 33880
BOYD WILLIAM A Director 199 AVE K, SE, WINTER HAVEN, FL, 33880
DIAL JOHN W Director 199 AVE K, SE, WINTER HAVEN, FL, 33880

Vice President

Name Role Address
BOYD WILLIAM A Vice President 199 AVE K, SE, WINTER HAVEN, FL, 33880

Secretary

Name Role Address
DIAL JOHN W Secretary 199 AVE K, SE, WINTER HAVEN, FL, 33880

Treasurer

Name Role Address
DIAL JOHN W Treasurer 199 AVE K, SE, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-30 No data No data
CHANGE OF MAILING ADDRESS 2009-04-24 199 AVE K. S.E., WINTER HAVEN, FL 33880 No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 199 AVE K. S.E., WINTER HAVEN, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 199 AVE K S.E., WINTER HAVEN, FL 33880 No data
REGISTERED AGENT NAME CHANGED 2006-04-20 DIAL, JOHN W No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000818347 LAPSED 1000000401237 POLK 2012-10-22 2022-10-31 $ 11,779.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-12-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State