Search icon

OLTRE, INC.

Company Details

Entity Name: OLTRE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Mar 1985 (40 years ago)
Date of dissolution: 11 Apr 1991 (34 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 1991 (34 years ago)
Document Number: H47563
FEI/EIN Number 59-2627914
Address: % SAMUEL P. BERENSON, 500 S. OCEAN BLVD., #1109, BOCA RATON, FL 33432
Mail Address: % SAMUEL P. BERENSON, 500 S. OCEAN BLVD., #1109, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BERENSON, SAMUEL P. Agent 500 S.OCEAN BLVD,#1109, BOCA RATON, FL 33432

Vice President

Name Role Address
BERENSON, SAMUEL Vice President 500 S.OCEAN BLVD,#1109, BOCA RATON, FL

Treasurer

Name Role Address
BERENSON, SAMUEL Treasurer 500 S.OCEAN BLVD,#1109, BOCA RATON, FL

Director

Name Role Address
BERENSON, SAMUEL Director 500 S.OCEAN BLVD,#1109, BOCA RATON, FL
BERENSON, FELICE Director 470 NW 20TH ST, BOCA RATON, FL

President

Name Role Address
BERENSON, FELICE President 470 NW 20TH ST, BOCA RATON, FL

Secretary

Name Role Address
BERENSON, FELICE Secretary 470 NW 20TH ST, BOCA RATON, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1991-04-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 1986-05-29 % SAMUEL P. BERENSON, 500 S. OCEAN BLVD., #1109, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 1986-05-29 % SAMUEL P. BERENSON, 500 S. OCEAN BLVD., #1109, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 1986-05-29 BERENSON, SAMUEL P. No data
REGISTERED AGENT ADDRESS CHANGED 1986-05-29 500 S.OCEAN BLVD,#1109, BOCA RATON, FL 33432 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State