Entity Name: | G.S. OF ORLANDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 May 1990 (35 years ago) |
Date of dissolution: | 16 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jan 2018 (7 years ago) |
Document Number: | L74959 |
FEI/EIN Number | 59-3005041 |
Mail Address: | 1300 METROPOLITAN, OKLAHOMA CITY, OK 73108 |
Address: | 8081 Turkey Lake Road, Suite 600, ORLANDO, FL 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Counts, Jr., Jack E | Director | 1300 METROPOLITAN AVE, OKLAHOMA CITY, OK |
ONEAL, JAMES P | Director | P.O. Box 601719, DALLAS, TX 75360 |
Name | Role | Address |
---|---|---|
SLIGER, CLAYTON | Vice President | 1300 METROPOLIAN, OKLAHOMA CITY, OK |
Name | Role | Address |
---|---|---|
ONEAL, JAMES P | President | P.O. Box 601719, DALLAS, TX 75360 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-28 | 8081 Turkey Lake Road, Suite 600, ORLANDO, FL 32819 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2010-01-11 | NRAI SERVICES, INC | No data |
CHANGE OF MAILING ADDRESS | 2005-06-24 | 8081 Turkey Lake Road, Suite 600, ORLANDO, FL 32819 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000074708 | ACTIVE | 1000000770901 | ORANGE | 2018-02-06 | 2038-02-21 | $ 2,472.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-01-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State