Search icon

OMEGA PRODUCTIONS INC. - Florida Company Profile

Company Details

Entity Name: OMEGA PRODUCTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA PRODUCTIONS 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: 05 Mar 1991 (34 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: S35787
FEI/EIN Number 650245317

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

Address: 76 QUEEN ANN DR, BASKING RIDGE, NJ, 07920, US
Mail Address: 76 QUEEN ANN DRIVE, BASKING RIDGE, NJ, 07920, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SISKIND, HARRY Director 76 QUEEN ANN DRIVE, BASKING EIDGE, NJ
SISKIND, PATTI Vice President 76 QUEEN ANN DRIVE, BASKING RIDGE, NJ
SISKIND, PATTI Secretary 76 QUEEN ANN DRIVE, BASKING RIDGE, NJ
SISKIND, PATTI Director 76 QUEEN ANN DRIVE, BASKING RIDGE, NJ
DEFABIO, JOEL Agent 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
SISKIND, HARRY President 76 QUEEN ANN DRIVE, BASKING EIDGE, NJ

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-01 76 QUEEN ANN DR, BASKING RIDGE, NJ 07920 -
CHANGE OF MAILING ADDRESS 1996-04-01 76 QUEEN ANN DR, BASKING RIDGE, NJ 07920 -
REINSTATEMENT 1994-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1992-04-27 2121 PONCE DE LEON BLVD, SUITE 430, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 1992-04-27 DEFABIO, JOEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000280232 LAPSED 0000466517 21558 04877 2003-08-21 2023-10-10 $ 3,278.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST, MIAMI, FL331261831

Documents

Name Date
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-04-01
ANNUAL REPORT 1995-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State