Search icon

ORLANDO FLAG CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO FLAG CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO FLAG CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 May 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Jun 2005 (20 years ago)
Document Number: L75473
FEI/EIN Number 593028610

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

Address: 715 E COLONIAL DR, ORLANDO, FL, 32803
Mail Address: 715 E COLONIAL DR, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO CHERYL A President 715 East Colonial Drive, ORLANDO, FL, 32803
ALONSO CHERYL A Vice President 715 East Colonial Drive, ORLANDO, FL, 32803
ALONSO CHERYL A Director 715 East Colonial Drive, ORLANDO, FL, 32803
ALONSO CHERYL Agent 715 E. Colonial Drive, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 715 E. Colonial Drive, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2005-06-06 ALONSO, CHERYL -
CANCEL ADM DISS/REV 2005-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1998-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000394237 ACTIVE 1000000996823 ORANGE 2024-06-07 2044-06-26 $ 2,258.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000215170 TERMINATED 1000000920762 ORANGE 2022-04-15 2042-05-04 $ 1,054.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000215188 TERMINATED 1000000920763 ORANGE 2022-04-15 2032-05-04 $ 404.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J02000185631 TERMINATED 01020110111 06511 00182 2002-04-26 2007-05-09 $ 1,311.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State