Search icon

ST LOUIS ORLANDO ENTERPRISES, INC.

Company Details

Entity Name: ST LOUIS ORLANDO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Jan 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F01000000532
FEI/EIN Number 431912772
Address: 379 WEST MICHIGAN ST, SUITE 200, ORLANDO, FL, 32806
Mail Address: 10966 GRAVOIS IND CT, ST LOUIS, MO, 63128
ZIP code: 32806
County: Orange
Place of Formation: MISSOURI

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
JUDSON JOHN E President 10966 GRAVOIS IND CT, ST LOUIS, MO, 63128

Director

Name Role Address
JUDSON JOHN E Director 10966 GRAVOIS IND CT, ST LOUIS, MO, 63128
CUTLIP JAMIE L Director 379 WEST MICHIGAN, ORLANDO, FL, 32806

Vice President

Name Role Address
CUTLIP BRENT L Vice President 379 WEST MICHIGAN ST, ORLANDO, FL, 32806

Secretary

Name Role Address
CUTLIP JAMIE L Secretary 379 WEST MICHIGAN, ORLANDO, FL, 32806

Treasurer

Name Role Address
CUTLIP JAMIE L Treasurer 379 WEST MICHIGAN, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 379 WEST MICHIGAN ST, SUITE 200, ORLANDO, FL 32806 No data
CANCEL ADM DISS/REV 2006-04-12 No data No data
CHANGE OF MAILING ADDRESS 2006-04-12 379 WEST MICHIGAN ST, SUITE 200, ORLANDO, FL 32806 No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-05
REINSTATEMENT 2006-04-12
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-01-24
Foreign Profit 2001-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State