Search icon

OLLIE/ROGERS INC. - Florida Company Profile

Company Details

Entity Name: OLLIE/ROGERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLLIE/ROGERS 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: 03 Nov 1989 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L28006
FEI/EIN Number 650165576

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

Address: 1774 N.W. 183RD ST., MIAMI, FL, 33056, US
Mail Address: C/O ROGER C. FARRELL, 19101 N.E. 18TH AVENUE, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRELL, ROGER C. Director 19101 NE 18TH AVENUE, N. MIAMI BEACH, FL
FARRELL, ROGER C. Agent 19101 N.E. 18TH AVENUE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1996-10-11 - -
CHANGE OF MAILING ADDRESS 1996-10-11 1774 N.W. 183RD ST., MIAMI, FL 33056 -
REGISTERED AGENT NAME CHANGED 1996-10-11 FARRELL, ROGER C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-31 1774 N.W. 183RD ST., MIAMI, FL 33056 -

Documents

Name Date
ANNUAL REPORT 2001-06-14
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1995-07-31

Date of last update: 02 May 2025

Sources: Florida Department of State