Search icon

OLIVE STREET PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: OLIVE STREET PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLIVE STREET PROPERTIES, 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: 02 Nov 1998 (26 years ago)
Date of dissolution: 10 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2018 (7 years ago)
Document Number: P98000092876
FEI/EIN Number 593554339

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

Address: 40 OLIVE STREET, BROOKSVILLE, FL, 34601, US
Mail Address: 10100 Cabana St., Weeki Wachee, FL, 34607, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONAKER ALICE R President 2453 Vaccaro Dr., sarosota, FL, 34231
ROGERS G W Vice President 10100 Cabana St., Weeki Wachee, FL, 34607
ROGERS GEORGE W Agent 10100 Cabana St., Weeki Wachee, FL, 34607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-10 - -
CHANGE OF MAILING ADDRESS 2018-02-01 40 OLIVE STREET, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 10100 Cabana St., Weeki Wachee, FL 34607 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-23 40 OLIVE STREET, BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2010-02-02 ROGERS, GEORGE W -

Documents

Name Date
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State