Search icon

OLSET INC.

Company Details

Entity Name: OLSET INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Nov 1984 (40 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: H31904
FEI/EIN Number 59-2463107
Address: 110 EMERALD RIDGE DR, BEAR, DE 19701
Mail Address: 110 EMERALD RIDGE DR, BEAR, DE 19701
Place of Formation: FLORIDA

Agent

Name Role Address
STRANGE, W.B. Agent 307 N. APOPKA, INVERNESS, FL 34450-4201

President

Name Role Address
OLSON, MARVIN C President 5547 WINFIELD DR., MENTOR, OH 44060

Director

Name Role Address
OLSON, MARVIN C Director 5547 WINFIELD DR., MENTOR, OH 44060
OLSON, PATRICIA L Director 5547 WINFIELD DR., MENTOR, OH 44060

Vice President

Name Role Address
OLSON, PATRICIA L Vice President 5547 WINFIELD DR., MENTOR, OH 44060

Secretary

Name Role Address
OLSON, PATRICIA L Secretary 5547 WINFIELD DR., MENTOR, OH 44060

Treasurer

Name Role Address
OLSON, PATRICIA L Treasurer 5547 WINFIELD DR., MENTOR, OH 44060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-15 110 EMERALD RIDGE DR, BEAR, DE 19701 No data
CHANGE OF MAILING ADDRESS 1998-04-15 110 EMERALD RIDGE DR, BEAR, DE 19701 No data
REGISTERED AGENT ADDRESS CHANGED 1994-12-14 307 N. APOPKA, INVERNESS, FL 34450-4201 No data
REINSTATEMENT 1994-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REGISTERED AGENT NAME CHANGED 1986-08-18 STRANGE, W.B. No data

Documents

Name Date
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-09-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State