Search icon

AIRPORT INDUSTRIAL PARK AT ORLANDO, INC.

Company Details

Entity Name: AIRPORT INDUSTRIAL PARK AT ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Apr 1985 (40 years ago)
Document Number: H52936
FEI/EIN Number 59-3014692
Address: 1317 Edgewater Drive, #7201, ORLANDO, FL 32804
Mail Address: 1317 Edgewater Drive, #7201, ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
MILLICOR, LLC Agent

President

Name Role Address
SABGA, Steven Paul President 1317 Edgewater Drive, #7201 ORLANDO, FL 32804

Director

Name Role Address
SABGA, Steven Paul Director 1317 Edgewater Drive, #7201 ORLANDO, FL 32804
SABGA, Joseph, III Director 290 SW 12TH AVE, DEERFIELD BEACH, FL 33442
SABGA, Jason Director 290 SW 12TH AVE, DEERFIELD BEACH, FL 33442

Secretary

Name Role Address
SABGA, Steven Paul Secretary 1317 Edgewater Drive, #7201 ORLANDO, FL 32804

Vice President

Name Role Address
SABGA, Joseph, III Vice President 290 SW 12TH AVE, DEERFIELD BEACH, FL 33442

Treasurer

Name Role Address
SABGA, Jason Treasurer 290 SW 12TH AVE, DEERFIELD BEACH, FL 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 1317 Edgewater Drive, #7201, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2024-02-07 1317 Edgewater Drive, #7201, ORLANDO, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2024-02-07 Millicor, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1317 Edgewater Drive, #7201, ORLANDO, FL 32804 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State