Search icon

JET SKI ORLANDO, INC.

Company Details

Entity Name: JET SKI ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Mar 1988 (37 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: K18605
FEI/EIN Number 59-2883102
Address: 6801 SOUTH ORANGE AVE, ORLANDO, FL 32809
Mail Address: 6801 SOUTH ORANGE AVE, ORLANDO, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SIMMONS, KEVIN W Agent 6801 SOUTH ORANGE AVE, ORLANDO, FL 32809

Vice President

Name Role Address
SIMMONS, BETTY N Vice President 8611 CURRY FORD ROAD, ORLANDO, FL 32825

President

Name Role Address
SIMMONS, KEVIN W President 10042 NONA STREET, ORLANDO, FL 32825

Secretary

Name Role Address
SIMMONS, KEVIN W Secretary 10042 NONA STREET, ORLANDO, FL 32825

Treasurer

Name Role Address
SIMMONS, THERESA J Treasurer 10042 NONA ST, ORLANDO, FL 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2001-09-24 SIMMONS, KEVIN W No data
REGISTERED AGENT ADDRESS CHANGED 2001-09-24 6801 SOUTH ORANGE AVE, ORLANDO, FL 32809 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-23 6801 SOUTH ORANGE AVE, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 1996-04-23 6801 SOUTH ORANGE AVE, ORLANDO, FL 32809 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000091787 ACTIVE 1000000733635 ORANGE 2017-02-03 2037-02-16 $ 1,780.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001065073 ACTIVE 1000000695616 ORANGE 2015-09-28 2035-12-04 $ 3,717.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State