Search icon

OLVERA SERVICES ENTERPRISES INC

Company Details

Entity Name: OLVERA SERVICES ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P09000014774
FEI/EIN Number 264267207
Address: 4735 SANTA BARBARA BLVD, NAPLES, FL, 34104
Mail Address: 4735 SANTA BARBARA BLVD, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
OLVERA FRANCISCO Agent 4735 SANTA BARBARA BLVD, NAPLES, FL, 34104

President

Name Role Address
OLVERA LILIANA B President 2141 55TH ST SW, NAPLES, FL, 34116

Vice President

Name Role Address
OLVERA FRANCISCO Vice President 2141 55TH ST SW, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000045568 LILY'S FLOWERS EXPIRED 2010-05-24 2015-12-31 No data 4735 SANTA BARBARA BLVD SUITE 7, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2010-05-24 4735 SANTA BARBARA BLVD, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-24 4735 SANTA BARBARA BLVD, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000864521 TERMINATED 1000000492937 COLLIER 2013-04-16 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-05-19
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-24
Domestic Profit 2009-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State