Search icon

OLARON, INC. - Florida Company Profile

Company Details

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

OLARON, 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: 06 May 2002 (23 years ago)
Date of dissolution: 30 Jul 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jul 2007 (18 years ago)
Document Number: P02000049839
FEI/EIN Number 050554371

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

Address: 9710 STERLING ROAD, 101, COOPER CITY, FL, 33026
Mail Address: 9710 STERLING ROAD, 101, COOPER CITY, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH GEORGE President 9710 STERLING ROAD, COOPER CITY, FL, 33026
JOSEPH GEORGE Director 9710 STERLING ROAD, COOPER CITY, FL, 33026
THOMAS JOSE C Agent 9710 STERLING ROAD, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-07-30 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-01 9710 STERLING ROAD, 101, COOPER CITY, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-01 9710 STERLING ROAD, 101, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 2006-02-01 9710 STERLING ROAD, 101, COOPER CITY, FL 33026 -
REGISTERED AGENT NAME CHANGED 2006-02-01 THOMAS, JOSE C.P.A -
AMENDMENT 2005-12-23 - -
CANCEL ADM DISS/REV 2004-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2007-07-30
ANNUAL REPORT 2006-02-01
Amendment 2005-12-23
ANNUAL REPORT 2005-04-21
REINSTATEMENT 2004-04-01
Domestic Profit 2002-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State