Search icon

WALTER OLSEN HOMES, INC.

Company Details

Entity Name: WALTER OLSEN HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jun 1991 (34 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: S59977
FEI/EIN Number 59-3073613
Address: 91 GENE JOHNSON ROAD, SAINT AUGUSTINE, FL 32080
Mail Address: 91 GENE JOHNSON ROAD, SAINT AUGUSTINE, FL 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
OLSEN, PAULA G Agent 91 GENE JOHNSON RD, ST AUGUSTINE, FL 32080

Vice President

Name Role Address
OLSEN, WALTER Vice President 91 GENE JOHNSON RD., ST AUGUSTINE, FL 32080

Secretary

Name Role Address
OLSEN, WALTER Secretary 91 GENE JOHNSON RD., ST AUGUSTINE, FL 32080

Director

Name Role Address
OLSEN, PAULA G Director 91 GENE JOHNSON RD., ST AUGUSTINE, FL 32080

President

Name Role Address
OLSEN, PAULA G President 91 GENE JOHNSON RD., ST AUGUSTINE, FL 32080

Treasurer

Name Role Address
OLSEN, PAULA G Treasurer 91 GENE JOHNSON RD., ST AUGUSTINE, FL 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-27 OLSEN, PAULA G No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-16 91 GENE JOHNSON RD, ST AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-26 91 GENE JOHNSON ROAD, SAINT AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2004-02-26 91 GENE JOHNSON ROAD, SAINT AUGUSTINE, FL 32080 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000639057 LAPSED CA09-2472 7TH JUDICIAL; ST. JOHNS COUNTY 2012-09-19 2017-10-05 $479,543.24 BRANCH BANKING AND TRUST COMPANY, 200 W. SECOND STREET, 3RD FLOOR, WINSTON-SALEM, NC 27101

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State