Entity Name: | ORLANDO SANFORD DOMESTIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 May 2003 (22 years ago) |
Date of dissolution: | 09 Oct 2019 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 09 Oct 2019 (5 years ago) |
Document Number: | F03000002531 |
FEI/EIN Number | 593610797 |
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 |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Scotton-Brown Elizabeth | Acti | 2001 RED CLEVELAND BLVD., SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
ROBINSON R. KEITH | Treasurer | 2001 RED CLEVELAND BLVD., SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
Griffin Stephanie | Secretary | 2001 RED CLEVELAND BLVD., SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-10-09 | No data | 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 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 2001 RED CLEVELAND BLVD., STE 2201, SANFORD, FL 32773 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-03 | Corporation Service Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 1201 Hay Street, Tallahassee, FL 32301 | No data |
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 Feb 2025
Sources: Florida Department of State