Search icon

OLYMPUS BIKES, INC.

Company Details

Entity Name: OLYMPUS BIKES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Aug 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000080326
FEI/EIN Number 593743655
Address: 1739 STARGAZER TERRACE, SANFORD, FL, 32771
Mail Address: 1739 STARGAZER TERRACE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LONG JAMES Agent 1739 STARGAZER TERRACE, SANFORD, FL, 32771

Director

Name Role Address
LONG JAMES RYLL Director 1739 STARGAZER TERRACE, SANFORD, FL, 32771
LONG JESSICA LYNN Director 1739 STARGAZER TERRACE, SANFORD, FL, 32771

President

Name Role Address
LONG JAMES RYLL President 1739 STARGAZER TERRACE, SANFORD, FL, 32771

Secretary

Name Role Address
LONG JAMES RYLL Secretary 1739 STARGAZER TERRACE, SANFORD, FL, 32771

Treasurer

Name Role Address
LONG JAMES RYLL Treasurer 1739 STARGAZER TERRACE, SANFORD, FL, 32771

Vice President

Name Role Address
LONG JESSICA LYNN Vice President 1739 STARGAZER TERRACE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-31 1739 STARGAZER TERRACE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2005-08-31 1739 STARGAZER TERRACE, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-31 1739 STARGAZER TERRACE, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2004-12-16 LONG, JAMES No data
CANCEL ADM DISS/REV 2004-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2005-08-31
REINSTATEMENT 2004-12-16
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-04-30
Domestic Profit 2001-08-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State