Entity Name: | OLYMPUS CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Aug 2006 (18 years ago) |
Date of dissolution: | 04 Nov 2008 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Nov 2008 (16 years ago) |
Document Number: | P06000110156 |
FEI/EIN Number | 205463990 |
Address: | 228 OXFORD CT, MARY ESTHER, FL, 32569, US |
Mail Address: | 228 OXFORD, MARY ESTHER, FL, 32569, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ITURRA VICTOR | Agent | 228 OXFORD CT, MARY ESTHER, FL, 32569 |
Name | Role | Address |
---|---|---|
ITURRA-VALDES VICTOR | President | 228 OXFORD CT, MARY ESTHER, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-11-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-26 | 228 OXFORD CT, MARY ESTHER, FL 32569 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-26 | 228 OXFORD CT, MARY ESTHER, FL 32569 | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-26 | ITURRA, VICTOR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-26 | 228 OXFORD CT, MARY ESTHER, FL 32569 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2008-11-04 |
ANNUAL REPORT | 2008-02-29 |
ANNUAL REPORT | 2007-04-26 |
Off/Dir Resignation | 2006-10-10 |
Domestic Profit | 2006-08-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State