Search icon

ORLANDO SANFORD DOMESTIC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS04B5083111151
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B5083111120
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B5083111031
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-01-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Date of last update: 01 Jun 2025

Sources: Florida Department of State