Search icon

ALPHA OMEGA OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ALPHA OMEGA OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA OMEGA OF NORTHWEST FLORIDA, 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: 25 Sep 1998 (27 years ago)
Date of dissolution: 08 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2017 (8 years ago)
Document Number: P98000083423
FEI/EIN Number 593537371

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

Address: 167 DRIFTWOOD ROAD, DESTIN, FL, 32550, US
Mail Address: 167 DRIFTWOOD ROAD, DESTIN, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WILLIAM H Director 167 DRIFTWOOD ROAD, DESTIN, FL, 32550
KRULJAR-SMITH ANTONIA M Director 167 DRIFTWOOD ROAD, DESTIN, FL, 32550
SMITH WILLIAM H Agent 167 DRIFTWOOD ROAD, DESTIN, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 167 DRIFTWOOD ROAD, DESTIN, FL 32550 -
CHANGE OF MAILING ADDRESS 2010-04-26 167 DRIFTWOOD ROAD, DESTIN, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 167 DRIFTWOOD ROAD, DESTIN, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State