Search icon

OLT STAFFING, INC.

Company Details

Entity Name: OLT STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2021 (3 years ago)
Document Number: P10000103333
FEI/EIN Number 274371349
Address: 1717 5TH AVE, TAMPA, FL, 33605, US
Mail Address: 24 Oak Hill Lane, Stonington, ME, 04681, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Rd., Plantation, FL, 33324

President

Name Role Address
TAYLOR AUSTIN President 24 Oak Hill Lane, Stonington, ME, 04681

Auth

Name Role Address
Taylor Ana Auth 24 Oak Hill Lane, Stonington, ME, 04681

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-16 1717 5TH AVE, TAMPA, FL 33605 No data
REGISTERED AGENT NAME CHANGED 2023-03-06 CT Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 1200 South Pine Island Rd., Plantation, FL 33324 No data
REINSTATEMENT 2021-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-02 1717 5TH AVE, TAMPA, FL 33605 No data
AMENDMENT 2019-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000208828 TERMINATED 1000000449414 HILLSBOROU 2013-01-16 2023-01-23 $ 436.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-16
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-10
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-07-02
Amendment 2019-09-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State