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