Search icon

ORLANDO SANFORD DOMESTIC, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Acti

Name Role Address
Scotton-Brown Elizabeth Acti 2001 RED CLEVELAND BLVD., SANFORD, FL, 32773

Treasurer

Name Role Address
ROBINSON R. KEITH Treasurer 2001 RED CLEVELAND BLVD., SANFORD, FL, 32773

Secretary

Name Role Address
Griffin Stephanie Secretary 2001 RED CLEVELAND BLVD., SANFORD, FL, 32773

Director

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

Events

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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State