OLOCES REALTY, INC. - Florida Company Profile

Entity Name: | OLOCES REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Dec 1979 (46 years ago) |
Date of dissolution: | 13 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jul 2022 (3 years ago) |
Document Number: | 648609 |
FEI/EIN Number | 112530849 |
Address: | 231 Ferris Ave, Rumford, RI, 02916, US |
Mail Address: | 231 Ferris Ave, Rumford, RI, 02916, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Soon Jocelin Swee H | Treasurer | 231 Ferris Ave, Rumford, RI, 02916 |
Reda Jennane | Secretary | 231 Ferris Ave, Rumford, RI, 02916 |
Thomas George | President | 231 Ferris Ave, Rumford, RI, 02916 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-13 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-30 | 231 Ferris Ave, Rumford, RI 02916 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-30 | 231 Ferris Ave, Rumford, RI 02916 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-12 | 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-12 | INCORPORATING SERVICES, LTD. | - |
REINSTATEMENT | 2015-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-12-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-13 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-30 |
Reg. Agent Change | 2016-12-12 |
AMENDED ANNUAL REPORT | 2016-06-14 |
ANNUAL REPORT | 2016-04-19 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State