Search icon

OHLSON LAVOIE CORPORATION

Branch

Company Details

Entity Name: OHLSON LAVOIE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Jun 2005 (20 years ago)
Branch of: OHLSON LAVOIE CORPORATION, COLORADO (Company Number 19871273554)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2018 (6 years ago)
Document Number: F05000003577
FEI/EIN Number 840674977
Address: 2295 S. Hiawassee Road, Suite 310, ORLANDO, FL, 32835, US
Mail Address: 2000 Lawrence St, Denver, CO, 80205-2031, US
ZIP code: 32835
County: Orange
Place of Formation: COLORADO

Agent

Name Role Address
Elsheikh Sam Agent 10249 Cove Lake Drive, Orlando, FL, 32836

President

Name Role Address
LAVOIE HERVEY R President 6326 MASTERS BLVD, ORLANDO, FL, 32819

Vice President

Name Role Address
POTTER DANA Vice President 9674 E POWERS DRIVE, ENGLEWOOD, CO, 80111

Secretary

Name Role Address
VISANI DONALDO Secretary 2140 SOUTH FLORA, LAKEWOOD, CO, 80228

Treasurer

Name Role Address
ELSHEIKH SAMEH Treasurer 10249 COVE LAKE DRIVE, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000071689 OLC-DW EXPIRED 2017-06-30 2022-12-31 No data 2295 S HIAWASSEE RD., SUITE 310, ORLANDO, FL, 32835
G17000059547 OHLSON LAVOIE COLLABORATIVE EXPIRED 2017-05-30 2022-12-31 No data 2295 S HIAWASSEE #310, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-07 2295 S. Hiawassee Road, Suite 310, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2021-03-24 Elsheikh, Sam No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 10249 Cove Lake Drive, Orlando, FL 32836 No data
REINSTATEMENT 2018-10-19 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-08 2295 S. Hiawassee Road, Suite 310, ORLANDO, FL 32835 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-06-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State