Entity Name: | OLOCES REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OLOCES REALTY, 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: | 18 Dec 1979 (45 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
INCORPORATING SERVICES, LTD., INC. | 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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State