Search icon

OLGA MALL, INC. - Florida Company Profile

Company Details

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

OLGA MALL, 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: 25 Nov 2003 (21 years ago)
Date of dissolution: 26 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2019 (5 years ago)
Document Number: P03000144218
FEI/EIN Number 200450520

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

Address: 2319 S. OLGA DR, FORT MYERS, FL, 33905, US
Mail Address: 2319 S. OLGA DR, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER SUZANNE D President 2319 S. OLGA DR, FORT MYERS, FL, 33905
FOSTER SUZANNE D Agent 2319 S. OLGA DR, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-26 - -
REGISTERED AGENT NAME CHANGED 2017-04-14 FOSTER, SUZANNE D -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 2319 S. OLGA DR, FORT MYERS, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-01 2319 S. OLGA DR, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2012-04-01 2319 S. OLGA DR, FORT MYERS, FL 33905 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State