Search icon

OLYMPIA CAR CORP. - Florida Company Profile

Company Details

Entity Name: OLYMPIA CAR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLYMPIA CAR 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: 10 Mar 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000022050
FEI/EIN Number 650819671

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

Address: 2175 NW 22 STREET, MIAMI, FL, 33142
Mail Address: 2175 NW 22 STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANCHAUA ANA M President 3621 NE 168 ST, NO MIAMI BEACH, FL, 33160
ANCHAUA ANA M Agent 3621 NE 168 ST, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 2175 NW 22 STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2001-04-27 2175 NW 22 STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 1999-06-19 ANCHAUA, ANA M -
REGISTERED AGENT ADDRESS CHANGED 1999-06-19 3621 NE 168 ST, NORTH MIAMI BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-03-13
Off/Dir Resignation 1999-07-06
ANNUAL REPORT 1999-06-19
Reg. Agent Resignation 1999-05-28
Domestic Profit 1998-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State