Search icon

OLYMPIA RESTAURANT & PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: OLYMPIA RESTAURANT & PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLYMPIA RESTAURANT & PIZZA, 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: 22 Jan 1982 (43 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F64210
FEI/EIN Number 592235775

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

Address: 1311 HERITAGE ACRES BLVD., ROCKLEDGE, FL, 32955
Mail Address: 1311 HERITAGE ACRES BLVD., ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITROPOULOS PETER President 1311 HERITAGE ACRES BLVD., ROCKLEDGE, FL, 32955
MITROPOULOS HRYSOULA Vice President 1311 HERITAGE ACRES BLVD., ROCKLEDGE, FL, 32955
HRYSOULA MITROPOULOS Agent 1311 HERITAGE ACRES BLVD., ROCKLEDGE, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000006265 RIVALS GRILL AND BILLIARDS EXPIRED 2012-01-18 2017-12-31 - 1505 WEST KING ST, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1994-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 1994-11-18 1311 HERITAGE ACRES BLVD., ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 1994-11-18 1311 HERITAGE ACRES BLVD., ROCKLEDGE, FL 32955 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-07-22 HRYSOULA, MITROPOULOS -
REGISTERED AGENT ADDRESS CHANGED 1993-07-22 1311 HERITAGE ACRES BLVD., ROCKLEDGE, FL 32955 -
REINSTATEMENT 1983-12-30 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000658068 TERMINATED 1000000679731 BREVARD 2015-06-05 2035-06-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13000051392 TERMINATED 1000000443215 BREVARD 2012-12-26 2033-01-02 $ 1,183.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2012-05-01
Dom/For AR 2011-05-23
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-06-28
ANNUAL REPORT 2004-04-10
ANNUAL REPORT 2003-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State