Search icon

OLYMPUS FILTER, INC.

Company Details

Entity Name: OLYMPUS FILTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Dec 1997 (27 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P97000108846
Address: 14049 FURMAN AVE, ORLANDO, FL, 32826
Mail Address: 14049 FURMAN AVE, ORLANDO, FL, 32826
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WALTON RONALD S Agent 14049 FURMAN AVE, ORLANDO, FL, 32826

President

Name Role Address
WALTON RONALD S President 14049 FURMAN AVE, ORLANDO, FL, 32826

Director

Name Role Address
WALTON RONALD S Director 14049 FURMAN AVE, ORLANDO, FL, 32826
MCCLERNAN GREG Director 14049 FURMAN AVE, ORLANDO, FL, 32826

Secretary

Name Role Address
MCCLERNAN GREG Secretary 14049 FURMAN AVE, ORLANDO, FL, 32826

Treasurer

Name Role Address
MCCLERNAN GREG Treasurer 14049 FURMAN AVE, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000324263 LAPSED 2002-8304-SC-J HILLSBOROUGH COUNTY COURT 2001-11-09 2007-08-16 $6,289.30 ALAMO WATER REFINERS, INC., 13700 HIGHWAY 90 W., SAN ANTONIO, TX 78245

Documents

Name Date
Domestic Profit 1997-12-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State