Search icon

LOVIN' OLIVE OIL INC.

Company Details

Entity Name: LOVIN' OLIVE OIL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Aug 2013 (12 years ago)
Date of dissolution: 08 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2019 (6 years ago)
Document Number: P13000069649
FEI/EIN Number 46-3496146
Address: 4425 Lyons Rd., #110, COCONUT CREEK, FL 33073
Mail Address: 2263 Spring Hope Dr, Mount Pleasant, SC 29466
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
MERRILL, MICHAEL C President 2263 Spring Hope Dr, Mount Pleasant, SC 29466

Treasurer

Name Role Address
MERRILL, MICHAEL C Treasurer 2263 Spring Hope Dr, Mount Pleasant, SC 29466

Secretary

Name Role Address
MERRILL, MICHAEL C Secretary 2263 Spring Hope Dr, Mount Pleasant, SC 29466

Director

Name Role Address
MERRILL, MICHAEL C Director 2263 Spring Hope Dr, Mount Pleasant, SC 29466

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091279 LOVIN' OLIVE EXPIRED 2013-09-15 2018-12-31 No data 8667 NW 47TH DR., CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2019-02-08 No data No data
CHANGE OF MAILING ADDRESS 2018-01-02 4425 Lyons Rd., #110, COCONUT CREEK, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 4425 Lyons Rd., #110, COCONUT CREEK, FL 33073 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-08
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-18
Domestic Profit 2013-08-21

Date of last update: 21 Feb 2025

Sources: Florida Department of State