Search icon

OLYMPUS MARINE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: OLYMPUS MARINE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLYMPUS MARINE GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jul 2010 (15 years ago)
Document Number: P01000118754
FEI/EIN Number 651160049

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

Address: 2021 HAYES STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2021 HAYES STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOUGIOUKLAKIS THEODOROS Officer 20191 E COUNTRY CLUB DR, #703, AVENTURA, FL, 33180
VOUGIOUKLAKIS THEODOROS Director 20191 E COUNTRY CLUB DR, #703, AVENTURA, FL, 33180
VOUGIOUKLAKIS THEODOROS Agent 2021 HAYES STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 2021 HAYES STREET, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 2021 HAYES STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2017-04-18 2021 HAYES STREET, HOLLYWOOD, FL 33020 -
NAME CHANGE AMENDMENT 2010-07-27 OLYMPUS MARINE GROUP, INC. -
AMENDMENT 2008-05-27 - -
REGISTERED AGENT NAME CHANGED 2007-02-01 VOUGIOUKLAKIS, THEODOROS -
CANCEL ADM DISS/REV 2005-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5577058503 2021-03-01 0455 PPP 2021 Hayes St, Hollywood, FL, 33020-3551
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59372
Loan Approval Amount (current) 59372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-3551
Project Congressional District FL-25
Number of Employees 3
NAICS code 423840
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59658.29
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State