OLYMPUS PAINTING CONTRACTORS, INC. - Florida Company Profile
Headquarter
Entity Name: | OLYMPUS PAINTING CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Aug 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Aug 1994 (31 years ago) |
Document Number: | L95750 |
FEI/EIN Number | 593030434 |
Address: | 556 ANCLOTE RD, TARPON SPRINGS, FL, 34689 |
Mail Address: | 556 ANCLOTE RD, TARPON SPRINGS, FL, 34689 |
ZIP code: | 34689 |
City: | Tarpon Springs |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAVROMATIS NICHOLAS | President | 556 ANCLOTE RD, TARPON SPRINGS, FL, 34689 |
MAVROMATIS LEON | Vice President | 556 ANCLOTE RD, TARPON SPRINGS, FL, 34689 |
KERDEMELIDIS KOSTAS | Secretary | 556 ANCLOTE RD, TARPON SPRINGS, FL, 34689 |
KERDEMELIDIS, KOSTAS | Agent | 556 ANCLOTE RD, TARPON SPRINGS, FL, 34689 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000012710 | DENAMI DEVELOPMENT | ACTIVE | 2021-01-26 | 2026-12-31 | - | 556 ANCLOTE RD, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 556 ANCLOTE RD, TARPON SPRINGS, FL 34689 | - |
REINSTATEMENT | 1994-08-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OLYMPUS PAINTING CONTRACTORS, INC. VS MOBILIZATION FUNDING, LLC | 2D2023-2626 | 2023-12-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OLYMPUS PAINTING CONTRACTORS, INC. |
Role | Appellant |
Status | Active |
Representations | WM. NEWT HUDSON, ESQ. |
Name | MOBILIZATION FUNDING, LLC |
Role | Appellee |
Status | Active |
Representations | ANDREW W. LENNOX, ESQ. |
Name | HON. AMY WILLIAMS |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-10 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2024-01-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed January 09, 2024, is treated as anotice of voluntary dismissal and is granted. The appeal is dismissed. |
Docket Date | 2024-01-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2024-01-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | OLYMPUS PAINTING CONTRACTORS, INC. |
Docket Date | 2023-12-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-12-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | OLYMPUS PAINTING CONTRACTORS, INC. |
Docket Date | 2023-12-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2023-12-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-29 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State