Search icon

OLE GLORY HOLDINGS, INC. - Florida Company Profile

Company Details

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

OLE GLORY 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: 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: 13 Feb 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000014797
FEI/EIN Number 46-2062712

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

Address: 12901 E US HWY 92, DOVER, FL, 33527, US
Mail Address: 3720 Cold Creek Dr, Valrico, FL, 33596, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL RONALD President 3720 Cold Creek Dr, Valrico, FL, 33596
BELL KATHLEEN Vice President 3720 Cold Creek Dr, Valrico, FL, 33596
Bell Ronald E Agent 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 - 12901 E US HWY 92, DOVER, FL, 33527
G13000026313 BP MCINTOSH EXPIRED 2013-03-15 2018-12-31 - 12905 E US HWY 92, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-02-25 12901 E US HWY 92, DOVER, FL 33527 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-17 12901 E US HWY 92, DOVER, FL 33527 -
REGISTERED AGENT NAME CHANGED 2014-02-17 Bell, Ronald E -
REGISTERED AGENT ADDRESS CHANGED 2014-02-17 3720 Cold Creek Dr, Valrico, FL 33596 -

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: 02 Apr 2025

Sources: Florida Department of State