Entity Name: | THE ROBERT D. OLSON, CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 Sep 1985 (40 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P07411 |
FEI/EIN Number |
330054711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2955 MAIN STREET, THIRD FLOOR, IRVINE, CA, 92614, US |
Mail Address: | 2955 MAIN STREET, THIRD FLOOR, IRVINE, CA, 92614, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
NRAI Corporate Services, Inc. | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
OLSON ROBERT D | Chairman | 351 E. BAY FRONT, NEWPORT BEACH, CA, 92662 |
OLSON ROBERT D | Director | 351 E. BAY FRONT, NEWPORT BEACH, CA, 92662 |
URBANI ERIKA R | Vice President | 18180 SERRANO AVE., VILLA PARK, CA, 92861 |
URBANI ERIKA R | Treasurer | 18180 SERRANO AVE., VILLA PARK, CA, 92861 |
URBANI ERIKA R | Secretary | 18180 SERRANO AVE., VILLA PARK, CA, 92861 |
URBANI ERIKA R | Director | 18180 SERRANO AVE., VILLA PARK, CA, 92861 |
CERVANTES JOSEPH G | Vice President | 16620 CAMILIA AVE., TUSTIN, CA, 92782 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-07 | NRAI Corporate Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2013-12-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-07-26 | - | - |
REVOKED FOR REGISTERED AGENT | 2011-06-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-01-20 | 2955 MAIN STREET, THIRD FLOOR, IRVINE, CA 92614 | - |
CHANGE OF MAILING ADDRESS | 1998-01-20 | 2955 MAIN STREET, THIRD FLOOR, IRVINE, CA 92614 | - |
REINSTATEMENT | 1993-06-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2012-04-27 |
Reinstatement | 2011-07-26 |
Revoked for Registered Agent | 2011-06-17 |
Reg. Agent Resignation | 2011-03-29 |
ANNUAL REPORT | 2011-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State