Search icon

AMIGOS ENTERPRISES OF ORLANDO, INC.

Company Details

Entity Name: AMIGOS ENTERPRISES OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Oct 1989 (35 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L26052
FEI/EIN Number 59-2975048
Address: 1500 SO SEMORAN BLVD, ORLANDO, FL 32807
Mail Address: 1500 SO SEMORAN, ORLANDO, FL 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ, LUIS FSR Agent 1500 SO SEMORAN BLVD, ORLANDO, FL 32807

Vice President

Name Role Address
NEGRON, ISRAEL Vice President 5801 DAHLIA DRIVE, ORLANDO, FL 32807

Director

Name Role Address
NEGRON, ISRAEL Director 5801 DAHLIA DRIVE, ORLANDO, FL 32807
GOMEZ, LUIS F. Director 1500 S. SEMORAN BLVD., ORLANDO, FL 32807

President

Name Role Address
GOMEZ, LUIS F. President 1500 S. SEMORAN BLVD., ORLANDO, FL 32807

Secretary

Name Role Address
GOMEZ, LUIS F. Secretary 1500 S. SEMORAN BLVD., ORLANDO, FL 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2005-03-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-17 1500 SO SEMORAN BLVD, ORLANDO, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-17 1500 SO SEMORAN BLVD, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2005-03-17 1500 SO SEMORAN BLVD, ORLANDO, FL 32807 No data
REGISTERED AGENT NAME CHANGED 2005-03-17 GOMEZ, LUIS FSR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
REINSTATEMENT 2005-03-17
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-06-22
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-07-18
ANNUAL REPORT 1995-03-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State