Search icon

ORLANDO LUBE CENTERS, INC.

Branch

Company Details

Entity Name: ORLANDO LUBE CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Sep 2000 (24 years ago)
Branch of: ORLANDO LUBE CENTERS, INC., NEW YORK (Company Number 2501470)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F00000005352
FEI/EIN Number 113556500
Address: C/O JIFFY LUBE, 75-87 UNIVERSITY BLVD., WINTER PARK, FL, 32792
Mail Address: C/O JIFFY LUBE, 75-87 UNIVERSITY BLVD., WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: NEW YORK

Agent

Name Role Address
JOHNSON LAWRENCE D Agent 925 SOUTH DENNING DR, WINTER PARK, FL, 32789

President

Name Role Address
PIESNER STEVEN President 50-H CORBIN AVENUE, BAY SHORE, NY, 11706

Chairman

Name Role Address
PIESNER STEVEN Chairman 50-H CORBIN AVENUE, BAY SHORE, NY, 11706

Director

Name Role Address
PIESNER STEVEN Director 50-H CORBIN AVENUE, BAY SHORE, NY, 11706
PIESNER ELIZABETH Director 50-H CORBIN AVENUE, BAY SHORE, NY, 11706

Secretary

Name Role Address
PIESNER ELIZABETH Secretary 50-H CORBIN AVENUE, BAY SHORE, NY, 11706

Treasurer

Name Role Address
PIESNER ELIZABETH Treasurer 50-H CORBIN AVENUE, BAY SHORE, NY, 11706

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2005-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2005-10-17 JOHNSON, LAWRENCE D No data
REGISTERED AGENT ADDRESS CHANGED 2005-10-17 925 SOUTH DENNING DR, STE 4, WINTER PARK, FL 32789 No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000117272 LAPSED 05-SC-1383 SEMINOLE COUNTY COURT 2005-08-04 2010-08-05 $483.44 DAVID STUART, 6 SANDALWOOD COURT, OVIEDO, FL 32765

Documents

Name Date
ANNUAL REPORT 2006-02-20
REINSTATEMENT 2005-10-17
ANNUAL REPORT 2004-02-14
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-08-31
Foreign Profit 2000-09-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State