Search icon

EL-OLAM GENERAL SERVICES CORP - Florida Company Profile

Company Details

Entity Name: EL-OLAM GENERAL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

EL-OLAM GENERAL SERVICES CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 29 Jul 2015 (10 years ago)
Date of dissolution: 10 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2018 (7 years ago)
Document Number: P15000064321
FEI/EIN Number 47-4649869

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

Address: 6800 NW 39 AVE, LOT 434, COCONUT CREEK, FL 33073
Mail Address: 6800 NW 39 AVE, LOT 434, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DO NASCIMENTO, FLORISVALDO President 6800 NW 39 AVE, LOT 434 COCONUT CREEK, FL 33073
KTORRES SERVICES CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101300 EL OLAM YATCH SPECIALIST EXPIRED 2016-09-15 2021-12-31 - 6800 NW 39TH AVE, LOT 434, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-10 - -
REINSTATEMENT 2016-11-17 - -
REGISTERED AGENT NAME CHANGED 2016-11-17 KTORRES SERVICES CORP -
REGISTERED AGENT ADDRESS CHANGED 2016-11-17 600 S FEDERAL HWY, STE 220, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-11-17
Domestic Profit 2015-07-29

Date of last update: 19 Feb 2025

Sources: Florida Department of State