Search icon

ORLANDO LANDMARKS DEFENSE, INC.

Company Details

Entity Name: ORLANDO LANDMARKS DEFENSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 20 Mar 1980 (45 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 751633
FEI/EIN Number 59-1983370
Address: P O BOX 1085, ORLANDO, FL 32802
Mail Address: P O BOX 1085, ORLANDO, FL 32802
ZIP code: 32802
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LAMPO, ROBERT S Agent 121 E ROLLINS ST, ORLANDO, FL 32804

Vice President

Name Role Address
LAMPP, ROBERT S Vice President 121 E ROLLINS ST, ORLANDO, FL 32804
GRANGER, NANCY Vice President 826 MALONE DR, ORLANDO, FL 32810

Director

Name Role Address
LAMPP, ROBERT S Director 121 E ROLLINS ST, ORLANDO, FL 32804
GRANGER, NANCY Director 826 MALONE DR, ORLANDO, FL 32810
HILL, SHEILA Director 216 E. CONCORD STREET, ORLANDO, FL 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-08-22 P O BOX 1085, ORLANDO, FL 32802 No data
REGISTERED AGENT NAME CHANGED 2000-08-22 LAMPO, ROBERT S No data
REGISTERED AGENT ADDRESS CHANGED 2000-08-22 121 E ROLLINS ST, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2000-08-22 P O BOX 1085, ORLANDO, FL 32802 No data
REINSTATEMENT 1988-04-26 No data No data
INVOLUNTARILY DISSOLVED 1982-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-08-22
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-08-20
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-01-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State