Search icon

OLH INC. - Florida Company Profile

Company Details

Entity Name: OLH 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: 06 May 1996 (29 years ago)
Date of dissolution: 11 Jan 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jan 2018 (7 years ago)
Document Number: F96000002287
FEI/EIN Number 582054140

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

Address: 8300 Dunwoody Place, SUITE 425, Sandy Springs, GA, 30350, US
Mail Address: 8300 Dunwoody Pl, SUITE 205, Sandy Springs, GA, 30350, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
Bennett Regina Director 8300 Dunwoody Place Suite 205, Sandy Springs, GA, 30350
D'ambrogi Phillip Director 8300 Dunwoody Place Suite 205, Sandy Springs, GA, 30350
Lifsey Matthew President 8300 Dunwoody Place Suite 205, Sandy Springs, GA, 30350
D'ambrogi Phillip Vice President 8300 Dunwoody Place Suite 205, Sandy Springs, GA, 30350
D'ambrogi Phillip Secretary 8300 Dunwoody Place Suite 205, Sandy Springs, GA, 30350
D'ambrogi Phillip Treasurer 8300 Dunwoody Place Suite 205, Sandy Springs, GA, 30350

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-01-11 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-10-20 8300 Dunwoody Place, SUITE 425, Sandy Springs, GA 30350 -
REINSTATEMENT 2015-10-12 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-21 8300 Dunwoody Place, SUITE 425, Sandy Springs, GA 30350 -
REGISTERED AGENT NAME CHANGED 2014-02-21 BUSINESS FILINGS INCORPORATED -
CANCEL ADM DISS/REV 2008-11-05 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
WITHDRAWAL 2018-01-11
ANNUAL REPORT 2016-02-05
AMENDED ANNUAL REPORT 2015-10-20
REINSTATEMENT 2015-10-12
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State