Entity Name: | BRUCE DOUGLAS OLSON P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRUCE DOUGLAS OLSON P.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jun 2014 (11 years ago) |
Document Number: | P14000052014 |
FEI/EIN Number |
47-1050987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 142 Edgemere Way South, NAPLES, FL, 34105, US |
Mail Address: | 142 Edgemere Way South, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLSON BRUCE D | President | 142 Edgemere Way South, NAPLES, FL, 34105 |
OLSON ROBIN L | Vice President | 142 Edgemere Way South, NAPLES, FL, 34105 |
OLSON BRUCE D | Agent | 142 Edgemere Way South, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-14 | 142 Edgemere Way South, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2019-06-14 | 142 Edgemere Way South, NAPLES, FL 34105 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-14 | 142 Edgemere Way South, NAPLES, FL 34105 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State