Search icon

ORKIN, INC. - Florida Company Profile

Company Details

Entity Name: ORKIN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 20 Aug 1964 (61 years ago)
Date of dissolution: 31 Dec 2009 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Dec 2009 (15 years ago)
Document Number: 818129
FEI/EIN Number 580942031

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

Address: 2170 PIEDMONT ROAD, N.E., ATLANTA, GA, 30324
Mail Address: CORPORATE TAXES, 2170 PIEDMONT RD. N.E., ATLANTA, GA, 30324
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CYNKUS HARRY J TASD 2170 PIEDMONT RD. NE, ATLANTA, GA, 30324
ROLLINS GARY W Chief Executive Officer 2170 PIEDMONT RD N E, ATLANTA, GA
ROLLINS GARY W Director 2170 PIEDMONT RD N E, ATLANTA, GA
ROLLINS GLEN W President 2170 PIEDMONT RD N E, ATLANTA, GA, 30324
ROLLINS GLEN W Director 2170 PIEDMONT RD N E, ATLANTA, GA, 30324
KNOTTEK MICHAEL W Secretary 2170 PRESIDENT RD. NE, ATLANTA, GA, 30324
KNOTTEK MICHAEL W Director 2170 PRESIDENT RD. NE, ATLANTA, GA, 30324

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-12-31 - -
NAME CHANGE AMENDMENT 2003-07-02 ORKIN, INC. -
CHANGE OF MAILING ADDRESS 1994-03-25 2170 PIEDMONT ROAD, N.E., ATLANTA, GA 30324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000016347 LAPSED 98-05116-3P1 US BANKRUPTCY MIDDLE DIST JACK 2002-09-30 2008-01-15 $1,863.600.10 WESTMINISTER ASSOCIATES, LTD., 291 EAST BAY STREET, 2ND FLOOR, CHARLESTON SC 29401

Court Cases

Title Case Number Docket Date Status
ORKIN, INC., N/K/A ORKIN, L L C VS SHEFFIELD WOODS AT WELLINGTON CONDO ASSN. 2D2013-2883 2013-06-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CA-3553

Parties

Name ORKIN, L L C
Role Appellant
Status Active
Name ORKIN, INC.
Role Appellant
Status Active
Representations DANIEL J. GERBER, ESQ., DARREN K. MC CARTNEY, ESQ., DOUGLAS B. BROWN, ESQ.
Name SHEFFIELD WOODS AT WELLINGTON
Role Appellee
Status Active
Representations PETER M. CARDILLO, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2013-10-28
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ IB due 28 days
Docket Date 2013-10-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ORKIN, INC.
Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-08-06
Type Record
Subtype Returned Records
Description Returned Records ~ 22 VOLS AND 4 ADDITIONAL VOLS (2 BOXES)
Docket Date 2014-06-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-06-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-06-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ORKIN, INC.
Docket Date 2014-05-01
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 5/7/14 OA Cont'd
Docket Date 2014-05-01
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ORKIN, INC.
Docket Date 2014-03-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY BRIEF OF ORKIN, INC. n/k/a ORKIN, LLCDANIEL
On Behalf Of ORKIN, INC.
Docket Date 2014-03-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ORKIN, INC.
Docket Date 2014-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-reply brief due 03-06-14
On Behalf Of ORKIN, INC.
Docket Date 2014-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-reply brief due 02-24-14
On Behalf Of ORKIN, INC.
Docket Date 2014-01-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2014-01-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
Docket Date 2014-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-11-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ORKIN, INC.
Docket Date 2013-11-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ORKIN, INC.
Docket Date 2013-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ORKIN, INC.
Docket Date 2013-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ORKIN, INC.
Docket Date 2013-10-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4 ADDITIONAL VOLUMES
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2013-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ORKIN, INC.
Docket Date 2013-06-28
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ wall/JPC-with 2D13-1155
Docket Date 2013-06-25
Type Misc. Events
Subtype Certificate
Description Certificate ~ amended certificate of service AA Darren K. Mc Cartney, Esq. 011616
Docket Date 2013-06-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/13-1155
On Behalf Of ORKIN, INC.
Docket Date 2013-06-20
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2013-06-19
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ORKIN, INC.
ORKIN, INC. VS SHEFFIELD WOODS AT WELLINGTON CONDO ASSN. 2D2013-1155 2013-03-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CA-3553

Parties

Name ORKIN, INC.
Role Appellant
Status Active
Representations DANIEL J. GERBER, ESQ., DOUGLAS B. BROWN, ESQ., DARREN K. MC CARTNEY, ESQ.
Name SHEFFIELD WOODS AT WELLINGTON
Role Appellee
Status Active
Representations PETER M. CARDILLO, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-08-06
Type Record
Subtype Returned Records
Description Returned Records ~ 22 VOLS AND 4 ADDITIONAL VOLS (2 BOXES)
Docket Date 2014-06-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-06-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-06-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ORKIN, INC.
Docket Date 2014-05-01
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ORKIN, INC.
Docket Date 2014-05-01
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 5/7/14 OA Cont'd
Docket Date 2014-03-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY BRIEF OF ORKIN, INC. n/k/a ORKIN, LLCDANIEL
On Behalf Of ORKIN, INC.
Docket Date 2014-03-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Darren K. Mc Cartney, Esq. 011616
On Behalf Of ORKIN, INC.
Docket Date 2014-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-reply brief due 03-06-14
On Behalf Of ORKIN, INC.
Docket Date 2014-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-reply brief due 02-24-14
On Behalf Of ORKIN, INC.
Docket Date 2014-01-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Peter M. Cardillo, Esq. 0350052
On Behalf Of SHEFFIELD WOODS AT WELLINGTON
Docket Date 2014-01-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SHEFFIELD WOODS AT WELLINGTON
Docket Date 2014-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SHEFFIELD WOODS AT WELLINGTON
Docket Date 2013-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SHEFFIELD WOODS AT WELLINGTON
Docket Date 2013-11-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ORKIN, INC.
Docket Date 2013-11-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ORKIN, INC.
Docket Date 2013-11-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2013-10-28
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ IB due 28 days
Docket Date 2013-10-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ORKIN, INC.
Docket Date 2013-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ORKIN, INC.
Docket Date 2013-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ORKIN, INC.
Docket Date 2013-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 22 VOLUMES BAUMANN **CC COPIES**
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2013-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ORKIN, INC.
Docket Date 2013-06-28
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION
Docket Date 2013-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ORKIN, INC.
Docket Date 2013-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ORKIN, INC.
Docket Date 2013-05-09
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of ORKIN, INC.
Docket Date 2013-03-14
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ORKIN, INC.
Docket Date 2013-03-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2009-12-31
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-03-25
Name Change 2003-07-07
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State