Search icon

OLYMPIA YACHT GROUP, INC.

Company Details

Entity Name: OLYMPIA YACHT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Sep 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000123034
FEI/EIN Number 20-5605300
Address: 13846 ATLANTIC BLVD, SUITE 418, JACKSONVILLE, FL 32225
Mail Address: 13846 ATLANTIC BLVD, SUITE 418, JACKSONVILLE, FL 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KELLY, TIM P Agent 1016 LASALLE STREET, JACKSONVILLE, FL 32207

President

Name Role Address
NICHOLS, PHOTIS J President 13846 ATLANTIC BLVD, JACKSONVILLE, FL 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 13846 ATLANTIC BLVD, SUITE 418, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2012-04-30 13846 ATLANTIC BLVD, SUITE 418, JACKSONVILLE, FL 32225 No data
AMENDMENT AND NAME CHANGE 2011-09-08 OLYMPIA YACHT GROUP, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001488726 TERMINATED 1000000535702 DUVAL 2013-09-16 2033-10-03 $ 3,691.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Amendment and Name Change 2011-09-08
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-23
Domestic Profit 2006-09-25

Date of last update: 27 Jan 2025

Sources: Florida Department of State