Search icon

THE OMNIA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE OMNIA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE OMNIA GROUP, 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: 13 Aug 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Nov 2001 (23 years ago)
Document Number: P99000072466
FEI/EIN Number 593598297

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

Address: 3221 S. MACDILL AVE, TAMPA, FL, 33629, US
Mail Address: 3221 S. MACDILL AVE, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE OMNIA GROUP, INC. 401(K) PLAN 2023 593598297 2024-06-21 THE OMNIA GROUP, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541990
Sponsor’s telephone number 8005257117
Plan sponsor’s address 3225 S. MACDILL AVE, STE 129-308, TAMPA, FL, 33629
THE OMNIA GROUP, INC. 401(K) PLAN 2022 593598297 2023-07-05 THE OMNIA GROUP, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541990
Sponsor’s telephone number 8005257117
Plan sponsor’s address 3225 S. MACDILL AVE, STE 129-308, TAMPA, FL, 33629
THE OMNIA GROUP, INC. 401(K) PLAN 2021 593598297 2022-06-21 THE OMNIA GROUP, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541990
Sponsor’s telephone number 8005257117
Plan sponsor’s address 1501 W CLEVELAND ST, STE 300, TAMPA, FL, 336062629
THE OMNIA GROUP, INC. 401(K) PLAN 2020 593598297 2021-06-04 THE OMNIA GROUP, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541990
Sponsor’s telephone number 8005257117
Plan sponsor’s address 1501 W CLEVELAND ST, STE 300, TAMPA, FL, 336062629
THE OMNIA GROUP, INC. 401(K) PLAN 2019 593598297 2020-06-29 THE OMNIA GROUP, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541990
Sponsor’s telephone number 8005257117
Plan sponsor’s address 1501 W CLEVELAND ST, STE 300, TAMPA, FL, 336062629
THE OMNIA GROUP, INC. 401(K) PLAN 2018 593598297 2019-06-28 THE OMNIA GROUP, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541990
Sponsor’s telephone number 8005257117
Plan sponsor’s address 1501 W CLEVELAND ST, SUITE 300, TAMPA, FL, 33606
THE OMNIA GROUP, INC. 401(K) PLAN 2017 593598297 2018-07-19 THE OMNIA GROUP, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541990
Sponsor’s telephone number 8005257117
Plan sponsor’s address 1501 W CLEVELAND ST, SUITE 300, TAMPA, FL, 33606
THE OMNIA GROUP, INC. 401(K) PLAN 2016 593598297 2017-06-30 THE OMNIA GROUP, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541990
Sponsor’s telephone number 8005257117
Plan sponsor’s address 1501 W CLEVELAND ST, SUITE 300, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing STEVEN M. RORRER
Valid signature Filed with authorized/valid electronic signature
THE OMNIA GROUP, INC. 401(K) PLAN 2015 593598297 2016-07-20 THE OMNIA GROUP, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541990
Sponsor’s telephone number 8005257117
Plan sponsor’s address 1501 W CLEVELAND ST, SUITE 300, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing STEVEN M. RORRER
Valid signature Filed with authorized/valid electronic signature
THE OMNIA GROUP, INC. 401(K) PLAN 2014 593598297 2015-07-17 THE OMNIA GROUP, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541990
Sponsor’s telephone number 8005257117
Plan sponsor’s address 1501 W CLEVELAND ST, STE 300, TAMPA, FL, 336062629

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing STEVEN M. RORRER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CASWELL HEATHER L Director 3435 BAYSHORE BLVD, STE 1500, TAMPA, FL, 33629
CASWELL HEATHER L Secretary 3435 BAYSHORE BLVD, STE 1500, TAMPA, FL, 33629
RORRER STEVEN M Treasurer 3821 SAN PEDRO STREET, TAMPA, FL, 33629
CASWELL HEATHER L Agent 3435 BAYSHORE BLVD, STE 1500, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-02 3221 S. MACDILL AVE, SUITE 129-308, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2022-06-02 3221 S. MACDILL AVE, SUITE 129-308, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2009-04-06 CASWELL, HEATHER L -
NAME CHANGE AMENDMENT 2001-11-29 THE OMNIA GROUP, INC. -
NAME CHANGE AMENDMENT 2000-03-27 COMPLOGIX, INC. -
REGISTERED AGENT ADDRESS CHANGED 2000-03-22 3435 BAYSHORE BLVD, STE 1500, TAMPA, FL 33629 -
NAME CHANGE AMENDMENT 2000-01-11 HUMAN GROUND, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2795789010 2021-05-18 0455 PPS 1501 W Cleveland St Ste 300, Tampa, FL, 33606-1812
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296482
Loan Approval Amount (current) 296482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-1812
Project Congressional District FL-14
Number of Employees 17
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 297552.63
Forgiveness Paid Date 2021-09-28
3699497204 2020-04-27 0455 PPP 1501 W. CLEVELAND ST Suite 300, TAMPA, FL, 33606-1812
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278902
Loan Approval Amount (current) 278902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-1812
Project Congressional District FL-14
Number of Employees 20
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 281853.71
Forgiveness Paid Date 2021-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State