Search icon

OLIVER'S PAINT & BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: OLIVER'S PAINT & BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLIVER'S PAINT & BODY SHOP, 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: 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: 07 Mar 1989 (36 years ago)
Date of dissolution: 01 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: K71668
FEI/EIN Number 592934748

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

Address: THOMAS J. MERTENS, 1405 LOOKOUT TERRACE, MELBOURNE, FL, 32901, US
Mail Address: THOMAS J. MERTENS, 1405 LOOKOUT TERRACE, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLIVER'S PAINT & BODY SHOP, INC. 401(K) PLAN 2021 592934748 2022-10-13 OLIVER'S PAINT & BODY SHOP, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 441300
Sponsor’s telephone number 8503077014
Plan sponsor’s address 4347 STONEBRIDGE RD, DESTIN, FL, 325413463

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing THOMAS MERTENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing THOMAS MERTENS
Valid signature Filed with authorized/valid electronic signature
OLIVER'S PAINT & BODY SHOP, INC. 401(K) PLAN 2021 592934748 2022-10-10 OLIVER'S PAINT & BODY SHOP, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 441300
Sponsor’s telephone number 8503077014
Plan sponsor’s address 4347 STONEBRIDGE RD, DESTIN, FL, 325413463

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing THOMAS MERTENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-10
Name of individual signing THOMAS MERTENS
Valid signature Filed with authorized/valid electronic signature
OLIVER'S PAINT & BODY SHOP, INC. 401(K) PLAN 2020 592934748 2021-05-06 OLIVER'S PAINT & BODY SHOP, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 441300
Sponsor’s telephone number 8503077014
Plan sponsor’s address 4516 E HIGHWAY 20 PMB 136, NICEVILLE, FL, 325789755

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing PATRICIA SERGEL
Valid signature Filed with authorized/valid electronic signature
OLIVER'S PAINT & BODY SHOP, INC. 401(K) PLAN 2020 592934748 2021-11-19 OLIVER'S PAINT & BODY SHOP, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 441300
Sponsor’s telephone number 3217232208
Plan sponsor’s address 1405 LOOKOUT TERRACE, MELBOURNE, FL, 329017383

Signature of

Role Plan administrator
Date 2021-11-19
Name of individual signing PATRICIA SERGEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-11-19
Name of individual signing PATRICIA SERGEL
Valid signature Filed with authorized/valid electronic signature
OLIVER'S PAINT & BODY SHOP, INC. 401(K) PLAN 2019 592934748 2021-03-26 OLIVER'S PAINT & BODY SHOP, INC 14
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 811120
Sponsor’s telephone number 8503077014
Plan sponsor’s address 4516 E HIGHWAY 20 PMB 136, NICEVILLE, FL, 325789755

Signature of

Role Plan administrator
Date 2021-03-26
Name of individual signing PATRICIA SERGEL
Valid signature Filed with authorized/valid electronic signature
OLIVER'S PAINT & BODY SHOP, INC. 401(K) PLAN 2019 592934748 2021-11-19 OLIVER'S PAINT & BODY SHOP, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 441300
Sponsor’s telephone number 3217232208
Plan sponsor’s address 1405 LOOKOUT TERRACE, MELBOURNE, FL, 329017383

Signature of

Role Plan administrator
Date 2021-11-19
Name of individual signing PATRICIA SERGEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-11-19
Name of individual signing PATRICIA SERGEL
Valid signature Filed with authorized/valid electronic signature
OLIVER'S PAINT & BODY SHOP, INC. 401(K) PLAN 2018 592934748 2019-03-27 OLIVER'S PAINT & BODY SHOP, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 441300
Sponsor’s telephone number 3217232208
Plan sponsor’s address 1405 LOOKOUT TERRACE, MELBOURNE, FL, 329017383

Signature of

Role Plan administrator
Date 2019-03-27
Name of individual signing PATRICIA SERGEL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MERTENS, THOMAS J. Agent 1405 LOOKOUT TERRACE, MELBOURNE, FL, 32901
MERTENS THOMAS J Director THOMAS J. MERTENS, MELBOURNE, FL, 32901
MERTENS THOMAS J President THOMAS J. MERTENS, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-24 THOMAS J. MERTENS, 1405 LOOKOUT TERRACE, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2013-07-24 THOMAS J. MERTENS, 1405 LOOKOUT TERRACE, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2013-07-24 MERTENS, THOMAS J. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-17
AMENDED ANNUAL REPORT 2013-07-24
ANNUAL REPORT 2013-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State