Search icon

ORLANDO MEDICAL PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO MEDICAL PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 1983 (42 years ago)
Date of dissolution: 20 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2017 (7 years ago)
Document Number: 767344
FEI/EIN Number 592292064

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

Address: 1315 S. ORANGE AVE., 2ND FLOOR, ORLANDO, FL, 32856-9002, US
Mail Address: PO BOX 560862, ORLANDO, FL, 32856, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTERS THOMAS F President 1405 S ORANGE AVENUE, ORLANDO, FL, 32806
WINTERS THOMAS F Director 1405 S ORANGE AVENUE, ORLANDO, FL, 32806
KELAHER JAMES P Vice President 1405 S ORANGE AVENUE, STE 601, ORLANDO, FL, 32806
KELAHER JAMES P Director 1405 S ORANGE AVENUE, STE 601, ORLANDO, FL, 32806
WIELAND GLEN D Secretary 1405 S ORANGE AVENUE, STE 601, ORLANDO, FL, 32806
WIELAND GLEN D Treasurer 1405 S ORANGE AVENUE, STE 601, ORLANDO, FL, 32806
WIELAND GLEN D Director 1405 S ORANGE AVENUE, STE 601, ORLANDO, FL, 32806
Saavedra Oswald Director 1405 S. Orange Avenue, Orlando, FL, 32806
Imfeld Matthew D Director 1405 S. Orange Avenue, Orlando, FL, 32806
Brady Louis F Director 1405 S. Orange Avenue, Orlando, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-20 - -
CHANGE OF MAILING ADDRESS 2001-07-02 1315 S. ORANGE AVE., 2ND FLOOR, ORLANDO, FL 32856-9002 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-02 1405 S ORANGE AVENUE, SUITE 601, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2001-07-02 WINTERS, THOMAS FJR, MD -
CHANGE OF PRINCIPAL ADDRESS 1998-02-16 1315 S. ORANGE AVE., 2ND FLOOR, ORLANDO, FL 32856-9002 -
REINSTATEMENT 1990-06-04 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-12-20
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State