Search icon

ORLANDO TRUCK AND BUS SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO TRUCK AND BUS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO TRUCK AND BUS SERVICE, 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: 10 Jul 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L88699
FEI/EIN Number 000000000

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

Address: 5245 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
Mail Address: 5245 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROVE, RICHARD President 315 JOHNSON AVE B-1, CAPE CANAVERAL, FL
GROVE, RICHARD Director 315 JOHNSON AVE B-1, CAPE CANAVERAL, FL
VERMA, ASHOK Director 900 DUFFERIAN ST, TORONTO, ONT, CANADA
ENNIS, FRANK Secretary 5301 S ORANGE BLOSSOM TR, ORLANDO, FL
VERMA, ASHOK Vice President 900 DUFFERIAN ST, TORONTO, ONT, CANADA
ENNIS, FRANK Treasurer 5301 S ORANGE BLOSSOM TR, ORLANDO, FL
ENNIS, FRANK Director 5301 S ORANGE BLOSSOM TR, ORLANDO, FL
STEINBERG, CHARLES L. Agent 2869 S DELANEY AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State