Entity Name: | ORLANDO SANFORD DOMESTIC, 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: | 15 May 2003 (22 years ago) |
Date of dissolution: | 09 Oct 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 09 Oct 2019 (6 years ago) |
Document Number: | F03000002531 |
FEI/EIN Number |
593610797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 RED CLEVELAND BLVD., STE 2201, SANFORD, FL, 32773 |
Mail Address: | 2001 RED CLEVELAND BLVD., SANFORD, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Scotton-Brown Elizabeth | Acti | 2001 RED CLEVELAND BLVD., SANFORD, FL, 32773 |
ROBINSON R. KEITH | Treasurer | 2001 RED CLEVELAND BLVD., SANFORD, FL, 32773 |
Griffin Stephanie | Secretary | 2001 RED CLEVELAND BLVD., SANFORD, FL, 32773 |
GREEN JOHN | Director | 2600 Maynard H Jackson Jr. Blvd, Atlanta, GA, 30354 |
Notebaert Nicolas | Director | c/o Vinci Concessions S. A., Rueil-Malmaison, Fr, 92506 |
Maumon-Falcon de LonRemi | Director | c/o Vinci Concessions S. A., Rueil-Malmaison, Fr, 92506 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-10-09 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P94000074653. MERGER NUMBER 300000197153 |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 2001 RED CLEVELAND BLVD., STE 2201, SANFORD, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 2001 RED CLEVELAND BLVD., STE 2201, SANFORD, FL 32773 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-03 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 1201 Hay Street, Tallahassee, FL 32301 | - |
Name | Date |
---|---|
Reg. Agent Change | 2019-04-10 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-05-17 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State