Search icon

IMPERIAL LAND COMPANY OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL LAND COMPANY OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2012 (13 years ago)
Document Number: F96000002371
FEI/EIN Number 952371775

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 801 NORTH BRAND BOULEVARD #1010, GLENDALE, CA, 91203, US
Mail Address: 801 NORTH BRAND BOULEVARD #1010, GLENDALE, CA, 91203, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
FREEBERG LORRAINE Director 801 NORTH BRAND BOULEVARD #1010, GLENDALE, CA, 91203
Freeberg Daniel Director 801 NORTH BRAND BOULEVARD #1010, GLENDALE, CA, 91203
Kaplan Daniel Chief Executive Officer 801 NORTH BRAND BOULEVARD #1010, GLENDALE, CA, 91203
Carr Joshua Chief Financial Officer 801 NORTH BRAND BOULEVARD #1010, GLENDALE, CA, 91203
Piedra Amaury Vice President 801 NORTH BRAND BOULEVARD #1010, GLENDALE, CA, 91203
Mora Grace Vice President 801 NORTH BRAND BOULEVARD #1010, GLENDALE, CA, 91203
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-06-15 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2015-06-15 1201 Hays Street., Tallahassee, FL 32301 -
AMENDMENT 2012-02-28 - AFFIDAVIT TO CHG OFFICER/DIRECTORS
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 801 NORTH BRAND BOULEVARD #1010, GLENDALE, CA 91203 -
CHANGE OF MAILING ADDRESS 2011-01-03 801 NORTH BRAND BOULEVARD #1010, GLENDALE, CA 91203 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-11-26
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State