Search icon

OLYMPIC POOLS OF STUART CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OLYMPIC POOLS OF STUART CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLYMPIC POOLS OF STUART CORP. 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 Mar 1982 (43 years ago)
Date of dissolution: 12 Sep 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2008 (17 years ago)
Document Number: F75024
FEI/EIN Number 592176840

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

Address: 2839 S.E. MONROE STREET, STUART, FL, 34997
Mail Address: 2839 S.E. MONROE STREET, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KIM President 6358 S.W. TRAVERS STREET, PALM CITY, FL, 34990
SMITH KIM Agent 6358 S.W. TRAVERS STREET, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-09-12 - -
REINSTATEMENT 2005-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-20 2839 S.E. MONROE STREET, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-20 6358 S.W. TRAVERS STREET, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2005-06-20 2839 S.E. MONROE STREET, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2005-06-20 SMITH, KIM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2008-09-12
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-31
REINSTATEMENT 2005-06-20
ANNUAL REPORT 2002-09-16
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-10

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-03-15
Type:
Planned
Address:
3120 N A1A, FT PIERCE, FL, 34949
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-11-07
Type:
Planned
Address:
2101S 29 ST, FT PIERCE, FL, 33450
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State