Search icon

OMEGA OPTICAL SUPPLY INC. - Florida Company Profile

Company Details

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

OMEGA OPTICAL SUPPLY 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: 14 Feb 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V14285
FEI/EIN Number 650333314

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

Address: 6920 N.W. 46TH STREET, MIAMI, FL, 33166, US
Mail Address: 6920 N.W. 46TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ MARIA Director 6920 N.W. 46TH STREET, MIAMI, FL, 33166
SUAREZ MARIA J Agent 3180 SOUTH OCEAN DR., HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1998-12-18 SUAREZ, MARIA J -
REGISTERED AGENT ADDRESS CHANGED 1998-12-18 3180 SOUTH OCEAN DR., APT. 1401, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 1995-06-26 6920 N.W. 46TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1995-06-26 6920 N.W. 46TH STREET, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-12-18
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-23
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State