Search icon

OLIVER'S CONDO MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: OLIVER'S CONDO MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLIVER'S CONDO MAINTENANCE, 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: 27 Jan 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P00000008930
FEI/EIN Number 593620180

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

Address: 305 FLORENCE ST, DEFUNIAK SPRINGS, FL, 32435
Mail Address: P.O. BOX 1570, FORT WALTON BEACH, FL, 32549
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLEY OLIVER H Director P.O. BOX 1570, FORT WALTON BEACH, FL, 32549
WALTERS ELIZABETH J Agent 221 MCKENZIE AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 305 FLORENCE ST, DEFUNIAK SPRINGS, FL 32435 -
CHANGE OF MAILING ADDRESS 2001-04-28 305 FLORENCE ST, DEFUNIAK SPRINGS, FL 32435 -

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State