Search icon

THE OLYMPS GROUP, INC.

Company Details

Entity Name: THE OLYMPS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Sep 2002 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P02000099759
FEI/EIN Number 161627872
Address: 4440 PGA Blvd., Palm Beach Gardens, FL, 33410, US
Mail Address: 4440 PGA Blvd., Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
KOSUT JOZEF Director 4440 PGA Blvd., Palm Beach Gardens, FL, 33410
KOSUTOVA MARTA Director 4440 PGA Blvd., Palm Beach Gardens, FL, 33410

President

Name Role Address
KOSUT JOZEF President 4440 PGA Blvd., Palm Beach Gardens, FL, 33410

Treasurer

Name Role Address
KOSUT JOZEF Treasurer 4440 PGA Blvd., Palm Beach Gardens, FL, 33410

Vice President

Name Role Address
KOSUTOVA MARTA Vice President 4440 PGA Blvd., Palm Beach Gardens, FL, 33410

Secretary

Name Role Address
KOSUTOVA MARTA Secretary 4440 PGA Blvd., Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 4440 PGA Blvd., Suite 600, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2015-01-29 4440 PGA Blvd., Suite 600, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 1840 Coral Way, 4TH FLOOR, MIAMI, FL 33145 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000057275 ACTIVE 1000000912779 PALM BEACH 2022-01-12 2042-02-02 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001522730 LAPSED 2013 CA 005984 NC, DIVISION: C 12TH JUDICIAL CIRCUIT,SARASOTA 2013-09-30 2018-10-09 $75,318.47 CORNERSTONE GLOBAL, INC., 4204 TENNYSON WAY, VENICE, FL 34293

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State