Search icon

AUTHORIZED SERVICES OF ORLANDO, INC.

Company Details

Entity Name: AUTHORIZED SERVICES OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jan 1982 (43 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F59790
FEI/EIN Number 59-2145430
Address: 1503 N MILLS AVE, ORLANDO, FL 32803
Mail Address: 1503 N MILLS AVE, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MALONEY, ANDREW J Agent 1503 N MILLS AVE, ORLANDO, FL 32803

Secretary

Name Role Address
KURTZ, NANCY RUTH Secretary 2905 LAKE ARNOLD PLACE, ORLANDO, FL 32306

Treasurer

Name Role Address
KURTZ, NANCY RUTH Treasurer 2905 LAKE ARNOLD PLACE, ORLANDO, FL 32306

Director

Name Role Address
KURTZ, NANCY RUTH Director 2905 LAKE ARNOLD PLACE, ORLANDO, FL 32306
MALONEY, ANDREW J Director 2905 LAKE ARNOLD PL, ORLANDO, FL 32806

President

Name Role Address
MALONEY, ANDREW J President 2905 LAKE ARNOLD PL, ORLANDO, FL 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-19 1503 N MILLS AVE, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2004-03-19 1503 N MILLS AVE, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-19 1503 N MILLS AVE, ORLANDO, FL 32803 No data

Documents

Name Date
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State