Search icon

OLYMPIA YACHT GROUP, INC - Florida Company Profile

Company Details

Entity Name: OLYMPIA YACHT GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLYMPIA YACHT GROUP, 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: 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: 24 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2017 (8 years ago)
Document Number: P15000055302
FEI/EIN Number 47-4357660

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

Address: 14741 Plumosa Drive, JACKSONVILLE Beach, FL, 32250, US
Mail Address: 14741 Plumosa Drive, JACKSONVILLE Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS PHOTIS J President 14741 Plumosa Drive, JACKSONVILLE Beach, FL, 32250
NICHOLS PHOTIS JIII Vice President 14741 Plumosa Drive, JACKSONVILLE Beach, FL, 32250
KELLY TIMOTHY Agent 1016 LASALLE STREET, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 14741 Plumosa Drive, JACKSONVILLE Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2019-04-26 14741 Plumosa Drive, JACKSONVILLE Beach, FL 32250 -
REINSTATEMENT 2017-02-16 - -
REGISTERED AGENT NAME CHANGED 2017-02-16 KELLY, TIMOTHY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000050455 (No Image Available) ACTIVE 1000001027143 DUVAL 2025-01-16 2045-01-22 $ 12,088.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000240380 ACTIVE 1000000988737 DUVAL 2024-04-16 2044-04-24 $ 12,608.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000158083 TERMINATED 1000000883100 DUVAL 2021-04-05 2041-04-07 $ 8,240.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000324943 TERMINATED 1000000865049 DUVAL 2020-10-07 2040-10-14 $ 7,918.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000380152 TERMINATED 1000000827555 DUVAL 2019-05-21 2039-05-29 $ 4,205.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000320113 TERMINATED 1000000713436 ST JOHNS 2016-05-16 2036-05-18 $ 3,753.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-08-18
REINSTATEMENT 2017-02-16
Domestic Profit 2015-06-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State