Entity Name: | OLYMPS DOOR USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Apr 1997 (28 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P97000034488 |
FEI/EIN Number | 593489315 |
Address: | 4440 PGA Blvd., Palm Beach Gardens, FL, 33410, US |
Mail Address: | 4440 PGA Blvd., Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
KOSUT JOZEF | President | 4440 PGA Blvd., Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
KOSUT JOZEF | Treasurer | 4440 PGA Blvd., Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
KOSUT JOZEF | Director | 4440 PGA Blvd., Palm Beach Gardens, FL, 33410 |
KOSUTOVA MARTA | Director | 4440 PGA Blvd., Palm Beach Gardens, FL, 33410 |
KAJAN ROMAN | Director | 4440 PGA Blvd., Palm Beach Gardens, FL, 33410 |
GULYAS PETER | Director | 4440 PGA Blvd., Palm Beach Gardens, FL, 33410 |
SKALA ROMAN | Director | 4440 PGA Blvd., Palm Beach Gardens, FL, 33410 |
STEVKO IVAN | Director | 4440 PGA Blvd., Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
KOSUTOVA MARTA | Vice President | 4440 PGA Blvd., Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
KOSUTOVA MARTA | Secretary | 4440 PGA Blvd., Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-29 | 4440 PGA Blvd., Suite 600, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-29 | 4440 PGA Blvd., Suite 600, Palm Beach Gardens, FL 33410 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 1840 Coral Way, 4TH FLOOR, MIAMI, FL 33145 | No data |
REGISTERED AGENT NAME CHANGED | 1999-03-03 | SPIEGEL & UTRERA, P.A. | No data |
REINSTATEMENT | 1999-03-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000492730 | ACTIVE | 1000000891637 | PALM BEACH | 2021-06-14 | 2041-09-29 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State