Search icon

YELLOW CAB COMPANY OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: YELLOW CAB COMPANY OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YELLOW CAB COMPANY OF ORLANDO, 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: 08 Mar 1947 (78 years ago)
Date of dissolution: 23 Mar 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Mar 2018 (7 years ago)
Document Number: 150340
FEI/EIN Number 590566976

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

Address: 324 W. GORE ST, ORLANDO, FL, 32806, US
Mail Address: 324 W. GORE ST, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNS CHARLES E Chief Executive Officer 324 W GORE ST., ORLANDO, FL, 32806
MEARS PAUL S DCOB 324 W GORE ST., ORLANDO, FL, 32806
BAKER TIMOTHY L Vice President 324 W GORE STREET, ORLANDO, FL, 32806
FORD DANIEL W Executive Vice President 324 W. GORE ST., ORLANDO, FL, 32806
MEARS PAUL S Director 324 W GORE STREET, ORLANDO, FL, 32806
Swann Richard E Director 324 W. GORE ST, ORLANDO, FL, 32806
SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109772 CHECKER SELECT EXPIRED 2015-10-28 2020-12-31 - 324 WEST GORE STREET, ORLANDO, FL, 32806
G14000093483 SELECT CHECKER EXPIRED 2014-09-12 2019-12-31 - 324 W. GORE STREET, ORLANDO, FL, 32806
G14000093484 SELECT YELLOW EXPIRED 2014-09-12 2019-12-31 - 324 W. GORE STREET, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CONVERSION 2018-03-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000073822. CONVERSION NUMBER 100000180061
REGISTERED AGENT ADDRESS CHANGED 2017-05-19 200 E. NEW ENGLAND AVENUE, SUITE 300, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2013-04-19 SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. -
CHANGE OF MAILING ADDRESS 2005-01-05 324 W. GORE ST, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-04 324 W. GORE ST, ORLANDO, FL 32806 -
NAME CHANGE AMENDMENT 1988-01-08 YELLOW CAB COMPANY OF ORLANDO, INC. -

Court Cases

Title Case Number Docket Date Status
YELLOW CAB COMPANY OF ORLANDO, INC. VS ROBERT WHITMORE 5D2017-0175 2017-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-000166

Parties

Name YELLOW CAB COMPANY OF ORLANDO, INC.
Role Appellant
Status Active
Representations Wilbert R. Vancol, Mary Jaye Hall
Name ROBERT WHITMORE
Role Appellee
Status Active
Representations JENNIFER M. ANDREWS
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ & 1/26 MOT ATTY'S FEES IS DENIED AS MOOT
Docket Date 2017-05-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of YELLOW CAB COMPANY OF ORLANDO, INC.
Docket Date 2017-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ INIT BRF BY 6/30
Docket Date 2017-03-03
Type Order
Subtype Order Denying Motion for Mediation
Description ORD- Deny Mediation Motion
Docket Date 2017-03-01
Type Mediation
Subtype Other
Description Other ~ AA MOTION TO SUBSTITUTE COURT APPOINTED MEDIATOR
On Behalf Of YELLOW CAB COMPANY OF ORLANDO, INC.
Docket Date 2017-02-20
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-02-17
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA WILBERT R. VANCOL 0093132
On Behalf Of YELLOW CAB COMPANY OF ORLANDO, INC.
Docket Date 2017-02-08
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-01-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA WILBERT R. VANCOL 0093132
On Behalf Of YELLOW CAB COMPANY OF ORLANDO, INC.
Docket Date 2017-01-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JENNIFER M. ANDREWS 98939
On Behalf Of ROBERT WHITMORE
Docket Date 2017-01-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ROBERT WHITMORE
Docket Date 2017-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/13/17
On Behalf Of YELLOW CAB COMPANY OF ORLANDO, INC.
Docket Date 2017-01-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-01-19
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109615054 0420600 1994-09-07 324 W. GORE ST., ORLANDO, FL, 32806
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1994-09-30
Case Closed 1994-10-24

Related Activity

Type Complaint
Activity Nr 76687508
Health Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State