Search icon

OLM PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: OLM PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLM PROPERTIES, 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: 01 Apr 1988 (37 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: M74913
FEI/EIN Number 592893405

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

Address: 2754 GABLES DR., EUSTIS, FL, 32726, US
Mail Address: P.O. BOX 1637, MT. DORA, FL, 32756, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICKELL-OLM SHARON A President 2754 GABLES DR., EUSTIS, FL, 32726
NICKELL-OLM SHARON A Agent 2754 GABLES DR., EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 1999-12-10 2754 GABLES DR., EUSTIS, FL 32726 -
REGISTERED AGENT ADDRESS CHANGED 1999-12-10 2754 GABLES DR., EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 1999-12-10 2754 GABLES DR., EUSTIS, FL 32726 -
REGISTERED AGENT NAME CHANGED 1999-12-10 NICKELL-OLM, SHARON A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2000-03-21
REINSTATEMENT 1999-12-10
ANNUAL REPORT 1996-08-05
ANNUAL REPORT 1995-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State