Search icon

OLE GLORY HOLDINGS, INC.

Company Details

Entity Name: OLE GLORY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Feb 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000014797
FEI/EIN Number 46-2062712
Address: 12901 E US HWY 92, DOVER, FL 33527
Mail Address: 3720 Cold Creek Dr, Valrico, FL 33596
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Bell, Ronald E Agent 3720 Cold Creek Dr, Valrico, FL 33596

President

Name Role Address
BELL, RONALD President 3720 Cold Creek Dr, Valrico, FL 33596

Vice President

Name Role Address
BELL, KATHLEEN Vice President 3720 Cold Creek Dr, Valrico, FL 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000057619 MARATHON MCINTOSH EXPIRED 2014-06-11 2019-12-31 No data 12901 E US HWY 92, DOVER, FL, 33527
G13000026313 BP MCINTOSH EXPIRED 2013-03-15 2018-12-31 No data 12905 E US HWY 92, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2015-02-25 12901 E US HWY 92, DOVER, FL 33527 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-17 12901 E US HWY 92, DOVER, FL 33527 No data
REGISTERED AGENT NAME CHANGED 2014-02-17 Bell, Ronald E No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-17 3720 Cold Creek Dr, Valrico, FL 33596 No data

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-17
Domestic Profit 2013-02-13

Date of last update: 22 Jan 2025

Sources: Florida Department of State