Entity Name: | NAMES FOR DAMES ORLANDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAMES FOR DAMES 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: | 23 Mar 1989 (36 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: | K74864 |
FEI/EIN Number |
222781516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 820 WASHINGTON AVE., CARLSTADT, NJ, 07072 |
Mail Address: | 820 WASHINGTON AVE., CARLSTADT, NJ, 07072 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
FAN LEO | President | 820 WASHINGTON AVE., CARSTADT, NJ |
KOO KITTY | Secretary | 820 WASHINGTON AVENUE, CARSTADT, NJ |
KOO KITTY | Director | 820 WASHINGTON AVENUE, CARSTADT, NJ |
FORINA JOHN | Vice President | 820 WASHINGTON AVE., CARSTADT, NJ, 07072 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1992-01-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-01-15 | 820 WASHINGTON AVE., CARLSTADT, NJ 07072 | - |
CHANGE OF MAILING ADDRESS | 1992-01-15 | 820 WASHINGTON AVE., CARLSTADT, NJ 07072 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2005-07-13 |
ANNUAL REPORT | 1998-04-23 |
ANNUAL REPORT | 1997-05-02 |
ANNUAL REPORT | 1996-02-28 |
ANNUAL REPORT | 1995-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State