Search icon

OMEGA TILE AND STONE, INC.

Company Details

Entity Name: OMEGA TILE AND STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Sep 2014 (10 years ago)
Document Number: P99000104332
FEI/EIN Number 650979945
Address: 815 W. BOYNTON BEACH BLVD,, APT 16206, BOYNTON BEACH, FL, 33426, US
Mail Address: 815 W. BOYNTON BEACH BLVD,, APT 16206, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
POPOVICI ZORAN Agent 815 W. BOYNTON BEACH BLVD,, BOYNTON BEACH, FL, 33426

President

Name Role Address
POPOVICI ZORAN President 815 W. BOYNTON BEACH BLVD,, BOYNTON BEACH, FL, 33426

Director

Name Role Address
POPOVICI ZORAN Director 815 W. BOYNTON BEACH BLVD,, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-08-17 815 W. BOYNTON BEACH BLVD,, APT 16206, BOYNTON BEACH, FL 33426 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-17 815 W. BOYNTON BEACH BLVD,, APT 16206, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2015-02-17 815 W. BOYNTON BEACH BLVD,, APT 16206, BOYNTON BEACH, FL 33426 No data
REINSTATEMENT 2014-09-02 No data No data
REGISTERED AGENT NAME CHANGED 2014-09-02 POPOVICI, ZORAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2010-04-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-08-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State