Search icon

OLP HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: OLP HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLP HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Aug 2022 (3 years ago)
Document Number: P12000100103
FEI/EIN Number 46-1556387

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

Address: 791 Park of Commerce Blvd., Suite 600, Boca Raton, FL, 33487, US
Mail Address: 791 Park of Commerce Blvd., Suite 600, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bohra Neena Director 791 Park of Commerce Blvd., Suite 600, Boca Raton, FL, 33487
Gonsalves Agnelo Manager 21516 New Hampshire Avenue, Brookeville, MD, 20833
BROOKEVILLE ASSOCIATES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 791 Park of Commerce Blvd., Suite 600, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-04-30 791 Park of Commerce Blvd., Suite 600, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 14545 J Military Trail, #200, Delray Beach, FL 33484 -
REGISTERED AGENT NAME CHANGED 2023-04-29 BROOKEVILLE ASSOCIATES, LLC -
REINSTATEMENT 2022-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-08-04
Amendment 2018-10-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State