Search icon

OLIVE AI, INC. - Florida Company Profile

Company Details

Entity Name: OLIVE AI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F15000003969
FEI/EIN Number 464455633

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 99 E Main St, Columbus, OH, 43215, US
Mail Address: 99 EAST MAIN STREET, COLUMBUS, OH, 43215, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Wanless Brock Secretary 99 E Main St, Columbus, OH, 43215
Lane Sean President 99 E Main St, Columbus, OH, 43215
Greenlow Martin Treasurer 99 E Main St, Columbus, OH, 43215
Olsen Christopher Director 99 E Main St, Columbus, OH, 43215
Naughton Eileen Director 99 E Main St, Columbus, OH, 43215
Taneja Hemant Director 99 E Main St, Columbus, OH, 43215
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 99 E Main St, Columbus, OH 43215 -
NAME CHANGE AMENDMENT 2021-01-25 OLIVA AI, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2016-09-16 99 E Main St, Columbus, OH 43215 -
REGISTERED AGENT NAME CHANGED 2016-09-16 REGISTERED AGENTS INC -

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-10
Name Change 2021-01-25
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-09-16
Foreign Profit 2015-09-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State