Search icon

NORTH OLGA ASSOCIATION, INC. - Florida Company Profile

Company Details

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

NORTH OLGA ASSOCIATION, 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: 16 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000038746
FEI/EIN Number 262457905

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

Address: 18321 N OLGA DR, ALVA, FL, 33920, US
Mail Address: 18321 N OLGA DR, ALVA, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLING THOMAS E Director 14661 DUKE HWY, ALVA, FL, 33920
LEGEL LARRY Agent 1425 NE 57TH PLACE, FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 18321 N OLGA DR, ALVA, FL 33920 -
CHANGE OF MAILING ADDRESS 2010-05-03 18321 N OLGA DR, ALVA, FL 33920 -
CANCEL ADM DISS/REV 2009-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-02 1425 NE 57TH PLACE, FT. LAUDERDALE, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000948514 TERMINATED 1000000490676 BROWARD 2013-05-16 2033-05-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000846460 TERMINATED 1000000420016 BROWARD 2013-04-29 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-03
REINSTATEMENT 2009-10-02
Domestic Profit 2008-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State