Search icon

OLENICK & SAWYER, P.A. - Florida Company Profile

Company Details

Entity Name: OLENICK & SAWYER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLENICK & SAWYER, P.A. 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: 20 Dec 1994 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000091692
FEI/EIN Number 650542531

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

Address: 900 E. OCEAN BOULEBARD, SUITE 120, STUART, FL, 34994
Mail Address: 900 E. OCEAN BOULEBARD, SUITE 120, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLENICK MICHAEL H. Director 900 E. OCEAN BLVD., SUITE 120, STUART, FL
OLENICK MICHAEL H. President 900 E. OCEAN BLVD., SUITE 120, STUART, FL
SAWYER THOMAS R. Director 900 E. OCEANBLVD., SUITE 120, STUART, FL
SAWYER THOMAS R. Vice President 900 E. OCEANBLVD., SUITE 120, STUART, FL
SAWYER THOMAS R. Secretary 900 E. OCEANBLVD., SUITE 120, STUART, FL
SAWYER THOMAS R. Treasurer 900 E. OCEANBLVD., SUITE 120, STUART, FL
OLENICK MICHAEL H Agent 900 E. OCEAN BOULEBARD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State