Entity Name: | OLY FOODS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OLY FOODS, 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: | 09 Nov 1998 (26 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P98000095736 |
FEI/EIN Number |
650877665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10139 NW 27 AVE, MIAMI, FL, 33147, US |
Mail Address: | 10139 NW 27 AVE, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUZMAN BERTILIA | President | 12842 SW 51 ST, MIRAMAR, FL, 33027 |
GUZMAN BERTILIA | Agent | 12842 SW 51 ST, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-08 | 12842 SW 51 ST, MIRAMAR, FL 33027 | - |
REINSTATEMENT | 2011-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2001-08-20 | 10139 NW 27 AVE, MIAMI, FL 33147 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-08-20 | 10139 NW 27 AVE, MIAMI, FL 33147 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-05-08 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-24 |
REINSTATEMENT | 2011-06-01 |
REINSTATEMENT | 2009-10-06 |
REINSTATEMENT | 2008-11-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State