Search icon

PAVILLION OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: PAVILLION OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAVILLION OF ORLANDO, 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: 01 May 1987 (38 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: J70510
FEI/EIN Number 592831069

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

Address: 4018 W IRLO BRONSON HWY, KISSIMMEE, FL, 34741-4631, US
Mail Address: 4018 W IRLO BRONSON HWY, KISSIMMEE, FL, 34741-4631, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIWA, SALIM Director 4018 W IRLO BRONSON, KISSIMMEE, FL
JIWA, SALIM President 4018 W IRLO BRONSON, KISSIMMEE, FL
WAKEFIELD, S. CRAIG ESQ. Agent 1400 W OAK ST, KISSIMMEE, FL, 32741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1994-06-23 4018 W IRLO BRONSON HWY, KISSIMMEE, FL 34741-4631 -
CHANGE OF MAILING ADDRESS 1994-06-23 4018 W IRLO BRONSON HWY, KISSIMMEE, FL 34741-4631 -
REGISTERED AGENT ADDRESS CHANGED 1994-06-23 1400 W OAK ST, STE A, KISSIMMEE, FL 32741 -
REGISTERED AGENT NAME CHANGED 1988-09-01 WAKEFIELD, S. CRAIG ESQ. -

Documents

Name Date
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-09-19
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State