Search icon

OLYMPIA MORTGAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: OLYMPIA MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLYMPIA MORTGAGE SERVICES, 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: 05 Apr 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Oct 2008 (17 years ago)
Document Number: K79138
FEI/EIN Number 592944381

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

Address: 7301 N. ARMENIA AVENUE, TAMPA, FL, 33604-5202
Mail Address: 7301 N. ARMENIA AVENUE, TAMPA, FL, 33604-5202
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ANTHONY J. President 5614 PINE BAY DRIVE, TAMPA, FL, 336254025
TORRES TAMMY M Vice President 5614 PINE BAY DRIVE, TAMPA, FL, 336254025
TORRES ANTHONY J. Agent 7301 N. ARMENIA AVENUE, TAMPA, FL, 336045202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-05-16 7301 N. ARMENIA AVENUE, TAMPA, FL 33604-5202 -
NAME CHANGE AMENDMENT 2008-10-15 OLYMPIA MORTGAGE SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-03-10 7301 N. ARMENIA AVENUE, TAMPA, FL 33604-5202 -
CHANGE OF MAILING ADDRESS 1998-03-10 7301 N. ARMENIA AVENUE, TAMPA, FL 33604-5202 -
REGISTERED AGENT NAME CHANGED 1993-02-23 TORRES, ANTHONY J. -
NAME CHANGE AMENDMENT 1990-03-07 OLYMPIAN MORTGAGE CORPORATION -
AMENDMENT 1990-01-18 - -

Court Cases

Title Case Number Docket Date Status
JOEL KAPLAN, AS SURVIVING SPOUSE OF DECEASED DEFENDANT VICTORIA LOVE BARTHOLOMEW VS MCCARTHY HOLDINGS, LLC, ET AL 2D2020-3443 2020-12-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-010826

Parties

Name JOEL KAPLAN
Role Appellant
Status Active
Representations ELIZABETH L. HAPNER, ESQ.
Name MICHAEL MCCARTHY IRA, LLC
Role Appellee
Status Active
Name JOHN P. MCCARTHY
Role Appellee
Status Active
Name CAUSEWAY OC LP
Role Appellee
Status Active
Name CHRISTOPHER B. COTTINGAME
Role Appellee
Status Active
Name STEPHEN SCHWARTZ
Role Appellee
Status Active
Name SULPHUR SPRINGS OC LP
Role Appellee
Status Active
Name SUNBUILD PHASE I LP
Role Appellee
Status Active
Name OLYMPIA MORTGAGE SERVICES, INC.
Role Appellee
Status Active
Name ANTON PHILIPP
Role Appellee
Status Active
Name SOLAR INDEPENDENCE, LLC.
Role Appellee
Status Active
Name MCCARTHY HOLDINGS, LLC
Role Appellee
Status Active
Representations KENDRICK J. BLACKWELL, ESQ., RONALD COHN, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-01-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2021-01-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOEL KAPLAN
Docket Date 2020-12-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-01
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2020-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JOEL KAPLAN

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5322247307 2020-04-30 0455 PPP 7301 NORTH ARMENIA AVENUE,, TAMPA, FL, 33604
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72200
Loan Approval Amount (current) 72200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33604-1000
Project Congressional District FL-14
Number of Employees 7
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72892.33
Forgiveness Paid Date 2021-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State