Search icon

OLGA, INC. - Florida Company Profile

Company Details

Entity Name: OLGA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLGA, 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: 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: 06 Jan 1994 (31 years ago)
Date of dissolution: 09 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2018 (7 years ago)
Document Number: P94000001727
FEI/EIN Number 593216829

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

Address: 422 rue Saint-Pierre, MONTREAL, Qu, H2Y 2M5, CA
Mail Address: 334 Cornelia Street, Plattsburgh, NY, 12901, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYKOV VICTOR Agent 3171 OAKPARK DR., LAKELAND, FL, 33803
KAYKOV BORIS V Manager 422 SAINT-PIERRE STREET, MONTREAL, H2Y2M

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-11 422 rue Saint-Pierre, 102, MONTREAL, Quebec H2Y 2M5 CA -
CHANGE OF MAILING ADDRESS 2015-04-11 422 rue Saint-Pierre, 102, MONTREAL, Quebec H2Y 2M5 CA -
REGISTERED AGENT ADDRESS CHANGED 2003-03-03 3171 OAKPARK DR., LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2002-03-14 KAYKOV, VICTOR -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-23
AMENDED ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State