Search icon

OLDE TYMES ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: OLDE TYMES ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLDE TYMES ENTERPRISES, 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: 18 Jul 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000060313
FEI/EIN Number 593390894

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

Address: 15328 NORTH NEBRASKA AVENUE, TAMPA, FL, 33613
Mail Address: 15328 NORTH NEBRASKA AVENUE, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZUCS INGRID President 15328 NORTH NEBRASKA AVENUE, TAMPA, FL, 33613
SZUCS INGRID Secretary 15328 NORTH NEBRASKA AVENUE, TAMPA, FL, 33613
SZUCS INGRID Director 15328 NORTH NEBRASKA AVENUE, TAMPA, FL, 33613
SZUCS B. STEVEN Vice President 15328 NORTH NEBRASKA AVENUE, TAMPA, FL, 33613
SZUCS B. STEVEN Treasurer 15328 NORTH NEBRASKA AVENUE, TAMPA, FL, 33613
SZUCS B. STEVEN Director 15328 NORTH NEBRASKA AVENUE, TAMPA, FL, 33613
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-12
DOCUMENTS PRIOR TO 1997 1996-07-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State