Entity Name: | OLIVIA PONTON INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Oct 2020 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2022 (3 years ago) |
Document Number: | P20000081769 |
FEI/EIN Number | 85-3552603 |
Address: | 3235 58TH ST SW, NAPLES, FL 34116 |
Mail Address: | 16030 Ventura Blvd, Ste 240, Encino, CA 91436 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OLIVIA PONTON INC, NEW YORK | 6596516 | NEW YORK |
Name | Role | Address |
---|---|---|
Ponton, Diane | Agent | 3235 58TH ST SW, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
PONTON, OLIVIA | President | 16030 Ventura Blvd., Ste 240 Encino, CA 91436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-18 | 3235 58TH ST SW, NAPLES, FL 34116 | No data |
REINSTATEMENT | 2022-01-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | Ponton, Diane | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 3235 58TH ST SW, NAPLES, FL 34116 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-20 |
AMENDED ANNUAL REPORT | 2023-09-26 |
ANNUAL REPORT | 2023-01-18 |
REINSTATEMENT | 2022-01-26 |
Domestic Profit | 2020-10-12 |
Date of last update: 14 Feb 2025
Sources: Florida Department of State