Entity Name: | OMEGA MAINTENANCE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OMEGA MAINTENANCE COMPANY, 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: | 09 Jan 1992 (33 years ago) |
Document Number: | V06029 |
FEI/EIN Number |
650313220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10234 Summer Elm Ave, Clermont, FL, 34711, US |
Mail Address: | 10234 Summer Elm Ave, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cheddesingh Daphne | President | 10234 Summer Elm Ave, Clermont, FL, 34711 |
CONOLLY JASON M | Vice President | 3167 Park Meadow Drive, Apopka, FL, 32703 |
CONOLLY ANDRIA | Secretary | 3167 Park Meadow Drive, Apopka, FL, 32703 |
CHEDDESINGH DAPHNE | Agent | 10234 Summer Elm Ave, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 10234 Summer Elm Ave, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 10234 Summer Elm Ave, Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 10234 Summer Elm Ave, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-02 | CHEDDESINGH, DAPHNE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State