Search icon

OLP-DC INTERNATIONAL SALES CORPORATION - Florida Company Profile

Company Details

Entity Name: OLP-DC INTERNATIONAL SALES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLP-DC INTERNATIONAL SALES CORPORATION 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: 26 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: P15000087824
FEI/EIN Number NOT APPLICABLE

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

Address: 3874 TAMPA ROAD, OLDSMAR, FL, 34677, US
Mail Address: 3874 TAMPA ROAD, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAROLLO SANTO J President 3874 TAMPA ROAD, OLDSMAR, FL, 34677
CAROLLO SANTO J Director 3874 TAMPA ROAD, OLDSMAR, FL, 34677
HENRY LEWIS Secretary 3874 TAMPA ROAD, OLDSMAR, FL, 34677
HENRY LEWIS Director 3874 TAMPA ROAD, OLDSMAR, FL, 34677
SHERMAN JEFFREY Agent 3874 TAMPA ROAD, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-06 SHERMAN, JEFFREY -
REGISTERED AGENT ADDRESS CHANGED 2019-05-06 3874 TAMPA ROAD, OLDSMAR, FL 34677 -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-27
Reg. Agent Change 2019-05-06
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-16
REINSTATEMENT 2016-10-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State