Search icon

OLM, INC.

Company Details

Entity Name: OLM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 13 Jul 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2020 (5 years ago)
Document Number: F94000003663
FEI/EIN Number 58-1765960
Address: PO Bo.x. 440725, SUITE 304, KENNESAW, GA 30160
Mail Address: PO Bo.x. 440725, SUITE 304, KENNESAW, GA 30160
Place of Formation: GEORGIA

Agent

Name Role Address
WOODS, PAUL Agent 4441 CAMERON ROAD, PLANT CITY, FL 33567

President

Name Role Address
MEDLOCK, THOMAS V, President President 6118 Misty Valley Drive, Acworth, GA 30102

Secretary

Name Role Address
Newton, Kelley, Secretary Secretary 6118 Misty Valley Drive, Acworth, GA 30102

Chief Financial Officer

Name Role Address
Medlock, Emily, CFO Chief Financial Officer 6118 Misty Valley Dr SE, Acworth, GA 30102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 PO Bo.x. 440725, SUITE 304, KENNESAW, GA 30160 No data
CHANGE OF MAILING ADDRESS 2025-01-30 PO Bo.x. 440725, SUITE 304, KENNESAW, GA 30160 No data
REINSTATEMENT 2020-02-17 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2013-05-16 WOODS, PAUL No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-16 4441 CAMERON ROAD, PLANT CITY, FL 33567 No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-02-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State