Search icon

OLIVER OF N.E. FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: OLIVER OF N.E. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLIVER OF N.E. FLORIDA, 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: 05 Oct 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000110360
FEI/EIN Number 261200444

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

Address: 10092-6 SAN JOSE BLVD, #6, JACKSONVILLE, FL, 32257, US
Mail Address: 10092-6 SAN JOSE BLVD, #6, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAROCHE ANTHONY H. Director 10092-6 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
LAROCHE ANTHONY H. President 10092-6 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
LAROCHE ANTHONY H. Treasurer 10092-6 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
LAROCHE ANTHONY H. Agent 10092-6 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
LAROCHE ANTHONY H. Secretary 10092-6 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-10 10092-6 SAN JOSE BLVD, #6, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2011-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-12 10092-6 SAN JOSE BLVD, #6, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2008-12-12 10092-6 SAN JOSE BLVD, #6, JACKSONVILLE, FL 32257 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-10
REINSTATEMENT 2011-01-06
ANNUAL REPORT 2009-06-29
REINSTATEMENT 2008-12-12

Date of last update: 01 May 2025

Sources: Florida Department of State