Search icon

OLYMPUS ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: OLYMPUS ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLYMPUS ESTATE, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Aug 2015 (10 years ago)
Document Number: K31064
FEI/EIN Number 59-2918147

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

Address: 4912 Baybridge Blvd, Estero, FL, 33928, US
Mail Address: 4912 Baybridge Blvd, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SODERBERG JOHAN President 4912 Baybridge blvd, ESTERO, FL, 33928
SODERBERG JOHAN Treasurer 4912 Baybridge blvd, ESTERO, FL, 33928
SODERBERG JOHAN Director 4912 Baybridge Blvd, ESTERO, FL, 33928
SODERBERG HENRIK Secretary 20450 chapel trace, ESTERO, FL, 33928
SODERBERG HENRIK Director 20450 chapel trace, ESTERO, FL, 33928
BOERIO THOMAS ECPA Agent ROGERS, WOOD, HILL, STARMAN & GUSTASON, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 4912 Baybridge Blvd, Estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-08 ROGERS, WOOD, HILL, STARMAN & GUSTASON, 2375 Tamiami Trail N, Suite 110, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2022-06-08 BOERIO, THOMAS E, CPA -
CHANGE OF MAILING ADDRESS 2017-01-09 4912 Baybridge Blvd, Estero, FL 33928 -
REINSTATEMENT 2015-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State