Search icon

ORLANDON/AVALON, INC.

Company Details

Entity Name: ORLANDON/AVALON, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Jun 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F96000003149
FEI/EIN Number 561978243
Address: %DRUCKER & FALK, 7200 STONEHENGE DR #211, RALEIGH, NC, 27613
Mail Address: %DRUCKER & FALK, 9286 WARWICK ROAD, NEWPORT NEWS, VA, 23607
Place of Formation: NORTH CAROLINA

Agent

Name Role Address
HUNTER DANIEL M Agent 243 W PARK AVE #101, WINTER PARK, FL, 32789

Director

Name Role Address
FALK DAVID C Director 7200 STONEHENGE DR #211, RALEIGH, NC, 27613

Chairman

Name Role Address
FALK DAVID C Chairman 7200 STONEHENGE DR #211, RALEIGH, NC, 27613

President

Name Role Address
FALK DAVID C President 7200 STONEHENGE DR #211, RALEIGH, NC, 27613

Treasurer

Name Role Address
FALK DAVID C Treasurer 7200 STONEHENGE DR #211, RALEIGH, NC, 27613

Secretary

Name Role Address
MUNICK JR JOHN A Secretary 9286 WARWICK BLVD, NEWPORT NEWS, VA, 23607
STOVALL BOBBY Secretary 7200 STONEHENGE DR #211, RALEIGH, NC, 27613

Vice President

Name Role Address
MUNICK JR J Vice President 9286 WARWICK BLVD, NEWPORT NEWS, VA, 23607

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2000-03-28 %DRUCKER & FALK, 7200 STONEHENGE DR #211, RALEIGH, NC 27613 No data

Documents

Name Date
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-05-12
DOCUMENTS PRIOR TO 1997 1996-06-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State