Search icon

OLYMPUS VISION CORP. - Florida Company Profile

Company Details

Entity Name: OLYMPUS VISION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLYMPUS VISION CORP. 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: 13 Jan 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000005000
FEI/EIN Number 593418208

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

Address: 5519 BAYOU GRANDE BLVD NE, ST. PETERSBURG, FL, 33703
Mail Address: 5519 BAYOU GRANDE BLVD NE, ST. PETERSBURG, FL, 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGHAM JEFFREY D Director 5519 BAYOU GRANDE BLVD NE, ST. PETERSBURG, FL, 33703
BIGHAM JEFFREY D Agent 5519 BAYOU GRANDE BLVD NE, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 5519 BAYOU GRANDE BLVD NE, ST. PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2005-04-11 5519 BAYOU GRANDE BLVD NE, ST. PETERSBURG, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-11 5519 BAYOU GRANDE BLVD NE, ST. PETERSBURG, FL 33703 -

Documents

Name Date
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-01-29
Domestic Profit Articles 1997-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State