Search icon

OLYMPIC CLEANER, INC. - Florida Company Profile

Company Details

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

OLYMPIC CLEANER, 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 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000023480
FEI/EIN Number 134240321

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

Address: 6840 PEMBROKE ROAD, # 101, MIRAMAR, FL, 33023, US
Mail Address: P.O. BOX 848595, PEMBROKE PINES, FL, 33084, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJADA LEOPOLDO R President 6840 PEMBROKE ROAD APT 101, MIRAMAR, FL, 33023
CARMEN TEJADA Vice President PO BOX 848595, PEMBROKE PINES, FL, 33024
CHRISTOPHER TEJADA Secretary PO BOX 848595, PEMBROKE PINES, FL, 33024
TEJADA LEOPOLDO R Agent 6179 SW 48 COURT, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-29 6840 PEMBROKE ROAD, # 101, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2008-10-29 6840 PEMBROKE ROAD, # 101, MIRAMAR, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 6179 SW 48 COURT, DAVIE, FL 33314 -
CANCEL ADM DISS/REV 2005-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000072606 ACTIVE 1000000248603 BROWARD 2012-01-27 2032-02-01 $ 1,403.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2010-04-15
ANNUAL REPORT 2008-10-29
Amendment 2007-05-09
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-04-24
REINSTATEMENT 2005-02-28
Domestic Profit 2003-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State