THE OLIVER GROUP, INC. - Florida Company Profile

Entity Name: | THE OLIVER GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Aug 1992 (33 years ago) |
Date of dissolution: | 21 Dec 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Dec 2004 (21 years ago) |
Document Number: | P40133 |
FEI/EIN Number | 630942665 |
Address: | 241 CO. ROAD 486, MINTER, AL, 36761 |
Mail Address: | 241 CO. ROAD 486, MINTER, AL, 36761 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
POPE, WILLIAM A. | Director | 1708 OLD HIGHWAY 98, DESTIN, FL |
OLIVER HOWARD C | Chairman | 1708 OLD HIGHWAY 98, DESTIN, FL |
OLIVER HOWARD C | Director | 1708 OLD HIGHWAY 98, DESTIN, FL |
POPE, WILLIAM A. | President | 1708 OLD HIGHWAY 98, DESTIN, FL |
POPE, WILLIAM A. | Secretary | 1708 OLD HIGHWAY 98, DESTIN, FL |
POPE, WILLIAM A. | Treasurer | 1708 OLD HIGHWAY 98, DESTIN, FL |
OWENS, PAUL D. | Director | 1708 OLD HIGHWAY 98, BREWTON, AL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-12-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-24 | 241 CO. ROAD 486, MINTER, AL 36761 | - |
CHANGE OF MAILING ADDRESS | 2000-05-24 | 241 CO. ROAD 486, MINTER, AL 36761 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900013847 | LAPSED | 2001-CA-2203 | CIR CT 2ND JUD DIST LEON CO FL | 2003-08-11 | 2008-10-27 | $6155.51 | AMUNDSEN & MOORE, P.A. N/K/A AMUNDSEN & GILROY, P.A., 502 E. PARK AVENUE, TALLAHASSEE, FL 32301 |
Name | Date |
---|---|
Withdrawal | 2004-12-21 |
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-02-11 |
ANNUAL REPORT | 1998-05-07 |
ANNUAL REPORT | 1997-04-01 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-02-08 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State