Search icon

GRAEBEL/ORLANDO MOVERS, INC. - Florida Company Profile

Company Details

Entity Name: GRAEBEL/ORLANDO MOVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAEBEL/ORLANDO MOVERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 1984 (40 years ago)
Date of dissolution: 31 Dec 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Dec 2014 (10 years ago)
Document Number: H35695
FEI/EIN Number 592478439

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

Address: 6800 KINGSPOINTE PKWY, STE 100, ORLANDO, FL, 32819, US
Mail Address: 6800 KINGSPOINTE PKWY, STE 100, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAEBEL DAVID W Chairman 16346 AIRPORT CIRCLE, AURORA, CO, 80011
GRAEBEL DAVID W Director 16346 AIRPORT CIRCLE, AURORA, CO, 80011
GRAEBEL WILLIAM H Director 16346 AIRPORT CIRCLE, AURORA, CO, 80011
WARE G. LANE Vice President 500 FIRST STREET, STE. 8000, WAUSAU, WI, 54403
WARE G. LANE Secretary 500 FIRST STREET, STE. 8000, WAUSAU, WI, 54403
WARE G. LANE Director 500 FIRST STREET, STE. 8000, WAUSAU, WI, 54403
MCHALE JAMES M Treasurer 16346 AIRPORT CIR, AURORA, CO, 80011
DUNLAP RONALD D President 16346 AIRPORT CIRCLE, AURORA, CO, 80011
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2014-12-31 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000000271. CONVERSION NUMBER 500000148105
REGISTERED AGENT NAME CHANGED 2006-06-23 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2006-06-23 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 6800 KINGSPOINTE PKWY, STE 100, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2004-04-27 6800 KINGSPOINTE PKWY, STE 100, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000226755 TERMINATED 1000000739378 ORANGE 2017-04-06 2027-04-20 $ 11,373.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-02-13
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-02-24
Reg. Agent Change 2006-06-23
ANNUAL REPORT 2006-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State