Search icon

ORLANDO-HAWAIIAN, INC.

Company Details

Entity Name: ORLANDO-HAWAIIAN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Aug 2000 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F00000004908
FEI/EIN Number 311627443
Address: 1250 SPRINGFIELD PIKE - SUITE 400, CINCINNATI, OH, 45215
Mail Address: 1250 SPRINGFIELD PIKE - SUITE 400, CINCINNATI, OH, 45215
Place of Formation: OHIO

Agent

Name Role Address
WHITTEMORE DONALD H Agent 400 N. TAMPA ST., SUITE 2630, TAMPA, FL, 33602

President

Name Role Address
BROOKS DAVID L President 1250 SPRINGFIELD PIKE - SUITE 400, CINCINNATI, OH, 45215

Treasurer

Name Role Address
BROOKS DAVID L Treasurer 1250 SPRINGFIELD PIKE - SUITE 400, CINCINNATI, OH, 45215

Director

Name Role Address
BROOKS DAVID L Director 1250 SPRINGFIELD PIKE - SUITE 400, CINCINNATI, OH, 45215
HELDMAN GEORGE L Director 415 BOND PLACE, CINCINNATI, OH, 45206
KRESS EDWARD M Director 10 COURTHOUSE PLAZA SW, SUITE 1100, DAYTON, OH, 45402

Vice President

Name Role Address
HELDMAN GEORGE L Vice President 415 BOND PLACE, CINCINNATI, OH, 45206

Secretary

Name Role Address
HELDMAN GEORGE L Secretary 415 BOND PLACE, CINCINNATI, OH, 45206
KRESS EDWARD M Secretary 10 COURTHOUSE PLAZA SW, SUITE 1100, DAYTON, OH, 45402

Assistant Secretary

Name Role Address
HEWITT MARY B Assistant Secretary 10 COURTHOUSE PLAZA, SW, SUITE 1100, DAYTON, OH, 45402

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-03-12
Foreign Profit 2000-08-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State