Search icon

OMI OF JUPITER, INC.

Company Details

Entity Name: OMI OF JUPITER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jul 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000063407
FEI/EIN Number 650934237
Address: C/O OMI GROUP, INC., 2200 N. COMMERCE PARKWAY SUITE 100, WESTON, FL, 33326, US
Mail Address: C/O OMI GROUP, INC., 2200 N. COMMERCE PARKWAY SUITE 100, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093777195 2006-04-04 2020-08-22 2200 N COMMERCE PARKWAY, SUITE 100, WESTON, FL, 33326, US 17380 ALTERNATE A1A, SUITE 303, JUPITER, FL, 33477, US

Contacts

Phone +1 954-888-6411
Fax 9548886414
Phone +1 561-746-4888
Fax 5617467357

Authorized person

Name ALAN BABITZ
Role CFO
Phone 9548886411

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
Is Primary Yes

Agent

Name Role
MARIO R. DELGADO, P.A. Agent

President

Name Role Address
ACOSTA NELSON President 2200 N COMMERCE PKWY #100, WESTON, FL, 33326

Secretary

Name Role Address
ACOSTA NELSON Secretary 2200 N COMMERCE PKWY #100, WESTON, FL, 33326

Treasurer

Name Role Address
ACOSTA NELSON Treasurer 2200 N COMMERCE PKWY #100, WESTON, FL, 33326

Director

Name Role Address
ACOSTA NELSON Director 2200 N COMMERCE PKWY #100, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 C/O OMI GROUP, INC., 2200 N. COMMERCE PARKWAY SUITE 100, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2003-04-25 C/O OMI GROUP, INC., 2200 N. COMMERCE PARKWAY SUITE 100, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-13 2000 PONCE DE LEON BLVD, #102, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2000-04-25 MARIO R. DELGADO, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000771617 LAPSED 07-014859-CA 13 BROWARD COUNTY CIRCUIT COURT 2009-01-20 2014-03-05 $1,278,680.39 GENERAL ELECTRIC CAPITAL CORPORATION, 901 MAIN AVENUE, NORWALK, CT 06851

Documents

Name Date
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-25
Domestic Profit 1999-07-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State