Search icon

F.I.R.S.T. SERVICES, CORP. OF ORLANDO

Company Details

Entity Name: F.I.R.S.T. SERVICES, CORP. OF ORLANDO
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Oct 1986 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jul 1989 (36 years ago)
Document Number: J40521
FEI/EIN Number 59-2715729
Address: 4648 OLD WINTER GARDEN RD, ORLANDO, FL 32811
Mail Address: 4648 OLD WINTER GARDEN RD, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LEMOINE, LEIGH Agent 4648 OLD WINTER GARDEN ROAD, ORLANDO, FL 32811

President

Name Role Address
KRONGELB, BRUCE L President 621 Torgiano Drive, Ocoee, FL 34761

Vice President

Name Role Address
LEMOINE, Leigh A Vice President 14336 Sunbridge Circle, Winter Garden, FL 34787

Secretary

Name Role Address
LEMOINE, Leigh A Secretary 14336 Sunbridge Circle, Winter Garden, FL 34787

Treasurer

Name Role Address
LEMOINE, DWAYNE Treasurer 14336 Sunbridge Circle, Winter Garden, FL 34787

Chief Financial Officer

Name Role Address
LEMOINE, LEIGH Chief Financial Officer 14336 Sunbridge Circle, Winter Garden, FL 34787

Chief Executive Officer

Name Role Address
KRONGELB, BRUCE Chief Executive Officer 621 Torgiano Drive, Ocoee, FL 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 4648 OLD WINTER GARDEN ROAD, ORLANDO, FL 32811 No data
REGISTERED AGENT NAME CHANGED 2010-02-11 LEMOINE, LEIGH No data
CHANGE OF PRINCIPAL ADDRESS 1991-04-26 4648 OLD WINTER GARDEN RD, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 1991-04-26 4648 OLD WINTER GARDEN RD, ORLANDO, FL 32811 No data
NAME CHANGE AMENDMENT 1989-07-26 F.I.R.S.T. SERVICES, CORP. OF ORLANDO No data
NAME CHANGE AMENDMENT 1988-04-12 FLORIDA INDEPENDENT RESTAURANT SERVICES & TECHNOLOGIES, CORP. No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State