Entity Name: | THE OLIVE CRUSH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jan 2014 (11 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: | P14000003279 |
FEI/EIN Number | 46-4551458 |
Address: | 16447 NW 14TH STREET, PEMBROKE PINES, FL, 33028, US |
Mail Address: | 16447 NW 14TH STREET, PEMBROKE PINES, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOYD MONA Z | Agent | 16447 NW 14TH STREET, PEMBROKE PINES, FL, 33028 |
Name | Role | Address |
---|---|---|
FLOYD MONA Z | President | 16447 NW 14TH STREET, PEMBROKE PINES, FL, 33028 |
Name | Role | Address |
---|---|---|
FLOYD MONA Z | Director | 16447 NW 14TH STREET, PEMBROKE PINES, FL, 33028 |
Name | Role | Address |
---|---|---|
FLOYD JAMES JR. | Secretary | 16447 NW 14TH STREET, PEMBROKE PINES, FL, 33028 |
Name | Role | Address |
---|---|---|
FLOYD JAMES JR. | Treasurer | 16447 NW 14TH STREET, PEMBROKE PINES, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-24 | FLOYD, MONA Z | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-30 |
Domestic Profit | 2014-01-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State