Entity Name: | ORLANDO RUBBER STAMPS & SIGN CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORLANDO RUBBER STAMPS & SIGN CO. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jul 1959 (66 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Aug 2003 (22 years ago) |
Document Number: | 226198 |
FEI/EIN Number |
590875798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 71 Drennen Road, ORLANDO, FL, 32806, US |
Mail Address: | POST OFFICE BOX 1528, ORLANDO, FL, 32802 |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUTON, VIRGINIA DEG | President | 142 PALMYRA DRIVE, ORLANDO, FL, 32807 |
WADE A. BRUTON | Vice President | 142 PALMYRA DRIVE, ORLANDO, FL, 32807 |
BRUTON, VIRGINIA DE G. | Agent | 142 PALMYRA DRIVE, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 71 Drennen Road, ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2012-08-20 | 71 Drennen Road, ORLANDO, FL 32806 | - |
NAME CHANGE AMENDMENT | 2003-08-28 | ORLANDO RUBBER STAMPS & SIGN CO. | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-21 | 142 PALMYRA DRIVE, ORLANDO, FL 32807 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-02 | BRUTON, VIRGINIA DE G. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State