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 |
Name | Role | Address |
---|---|---|
Johnson Caryl A | Agent | 851 East State Road 434 #164, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
JOHNSON GERALD D | Chairman | 1840 E UNIVERSITY DRIVE, TEMPE, AZ, 852817760 |
Name | Role | Address |
---|---|---|
JOHNSON GERALD D | President | 1840 E UNIVERSITY DRIVE, TEMPE, AZ, 852817760 |
Name | Role | Address |
---|---|---|
Markensen Suzanne E | Secretary | 1840 E UNIVERSITY DRIVE, TEMPE, AZ, 852817760 |
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 |
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 |
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