Search icon

ORLANDO FINANCIAL CENTER, INC.

Company Details

Entity Name: ORLANDO FINANCIAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jul 1990 (35 years ago)
Date of dissolution: 21 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: L86085
FEI/EIN Number 59-3015071
Address: 605 E. ROBINSON ST., 700, ORLANDO, FL 32801
Mail Address: 605 E. ROBINSON ST., 700, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ, EDWARD Agent 2305 EDGEWATER DR., #1607, ORLANDO, FL 32804

President

Name Role Address
FERNANDEZ, EDWARD President 2305 EDGEWATER DR. #1607, ORLANDO, FL 32804

Secretary

Name Role Address
HESTER, LOURDES FERNANDEZ Secretary 20 W. NEW HAMPSHIRE ST, ORLANDO, FL 32804

Treasurer

Name Role Address
HESTER, LOURDES FERNANDEZ Treasurer 20 W. NEW HAMPSHIRE ST, ORLANDO, FL 32804

Vice President

Name Role Address
KENNEDY, KEVIN WALTER Vice President 5130 PINE TOP PLACE, ORLANDO, FL 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08301700123 ORLANDO FINANCIAL EXPIRED 2008-10-27 2013-12-31 No data 605 E ROBINSON ST STE 700, ORLANDO, FL, 32801
G08077900022 THE CONSORTIUM MORTGAGE EXPIRED 2008-03-17 2013-12-31 No data 605 E ROBINSON ST, STE 700, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-21 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-07 FERNANDEZ, EDWARD No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 2305 EDGEWATER DR., #1607, ORLANDO, FL 32804 No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 605 E. ROBINSON ST., 700, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 1999-02-24 605 E. ROBINSON ST., 700, ORLANDO, FL 32801 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-21
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State