Search icon

OLYMPUS NEW MEXICO, INC

Company Details

Entity Name: OLYMPUS NEW MEXICO, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Apr 2008 (17 years ago)
Date of dissolution: 04 Feb 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: F08000001524
FEI/EIN Number 850352526
Address: 1840 E UNIVERSITY DRIVE, TEMPE, AZ, 85281-7760
Mail Address: 1840 E UNIVERSITY DRIVE, TEMPE, AZ, 85281-7760
Place of Formation: NEW MEXICO

Agent

Name Role Address
Johnson Caryl A Agent 851 East State Road 434 #164, Longwood, FL, 32750

Chairman

Name Role Address
JOHNSON GERALD D Chairman 1840 E UNIVERSITY DRIVE, TEMPE, AZ, 852817760

President

Name Role Address
JOHNSON GERALD D President 1840 E UNIVERSITY DRIVE, TEMPE, AZ, 852817760

Secretary

Name Role Address
Markensen Suzanne E Secretary 1840 E UNIVERSITY DRIVE, TEMPE, AZ, 852817760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08100900372 HAIR BENDERS ACADEMY EXPIRED 2008-04-09 2013-12-31 No data 1840 E. UNIVERSITY DRIVE, TEMPE,, AZ, 85281

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-02-04 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-21 Johnson, Caryl Ann No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-21 851 East State Road 434 #164, Longwood, FL 32750 No data

Documents

Name Date
WITHDRAWAL 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-09
AMENDED ANNUAL REPORT 2015-05-21
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State