Search icon

OLIVIO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: OLIVIO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLIVIO ENTERPRISES, 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: 03 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000096642
FEI/EIN Number 46-4263372

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

Address: 308 89TH STREET, Apt 2A, BROOKLYN, NY, 11209, US
Mail Address: 308 89TH STREET, Apt 2A, BROOKLYN, NY, 11209, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Olivio Susan K President 308 89TH STREET, BROOKLYN, NY, 11209
Olivio Susan K Secretary 308 89TH STREET, BROOKLYN, NY, 11209
Olivio Susan K Treasurer 308 89TH STREET, BROOKLYN, NY, 11209
Olivio Susan K Director 308 89TH STREET, BROOKLYN, NY, 11209
OLIVIO SUSAN K Agent 308 89TH STREET, BROOKLYN, FL, 11209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000121123 OLIVIO ENTERPRISES EXPIRED 2013-12-11 2018-12-31 - 10646 FIREBRICK COURT, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 308 89TH STREET, Apt 2A, BROOKLYN, NY 11209 -
CHANGE OF MAILING ADDRESS 2019-01-14 308 89TH STREET, Apt 2A, BROOKLYN, NY 11209 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 308 89TH STREET, Apt 2A, BROOKLYN, FL 11209 -
NAME CHANGE AMENDMENT 2015-03-30 OLIVIO ENTERPRISES, INC. -

Documents

Name Date
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-04-09
Name Change 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State