Search icon

110 OLYMPUS CORPORATION - Florida Company Profile

Company Details

Entity Name: 110 OLYMPUS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

110 OLYMPUS 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: 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: 16 Feb 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P96000015049
FEI/EIN Number 593371328

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

Address: 901 Douglas Avenue, #101, Altamonte Springs, FL, 32714, US
Mail Address: 1877 Erlinger Drive, Nolensville, TN, 37135, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
110 OLYMPUS CORPORATION DEFINED BENEFIT PLAN 2009 593371328 2010-10-05 110 OLYMPUS CORPORATION 5
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 453220
Sponsor’s telephone number 4076889182
Plan sponsor’s address 257 TERRACINA DRIVE, SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 593371328
Plan administrator’s name 110 OLYMPUS CORPORATION
Plan administrator’s address 257 TERRACINA DRIVE, SANFORD, FL, 32771
Administrator’s telephone number 4076889182

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing WAYNE PHILPOT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-05
Name of individual signing WAYNE PHILPOT
Valid signature Filed with authorized/valid electronic signature
110 OLYMPUS CORPORATION DEFINED BENEFIT PLAN 2009 593371328 2010-10-06 110 OLYMPUS CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 453220
Sponsor’s telephone number 4076889182
Plan sponsor’s address 257 TERRACINA DRIVE, SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 593371328
Plan administrator’s name 110 OLYMPUS CORPORATION
Plan administrator’s address 257 TERRACINA DRIVE, SANFORD, FL, 32771
Administrator’s telephone number 4076889182

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing WAYNE PHILPOT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-05
Name of individual signing WAYNE PHILPOT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PHILPOT WAYNE President 1877 Erlinger Drive, Nolensville, TN, 37135
MUNROE KEVIN Agent 901 Douglas Avenue, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-02-16 MUNROE, KEVIN -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 901 Douglas Avenue, #101, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2018-03-01 901 Douglas Avenue, #101, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 901 Douglas Avenue, #101, Altamonte Springs, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State