Search icon

OLOCES REALTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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