Search icon

SEMORAN BUSINESS PARTNERSHIP, INC.

Company Details

Entity Name: SEMORAN BUSINESS PARTNERSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 11 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N10000000235
FEI/EIN Number 271658278
Address: 4409 Hoffner Ave #244, ORLANDO, FL, 32812, US
Mail Address: 4409 Hoffner Ave #244, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Guinard Miguel Agent 4409 Hoffner Ave #244, ORLANDO, FL, 32812

President

Name Role Address
Piorkowski Todd President 8345 Barnstable Place, ORLANDO, FL, 32827

Exec

Name Role Address
Guinard Miguel A Exec 12266 Alder Branch Loop, Orlando, FL, 32824

Treasurer

Name Role Address
Echeverri Ana Treasurer 5741 Marble Ct, Winter Park, FL, 32792

Vice President

Name Role Address
Parekh Sanjay Vice President 12149 Aztec Rose Ln, Orlando, FL, 32827

Asst

Name Role Address
Ortiz William Asst 6312 Yellowstone St, Orlando, FL, 32807

Secretary

Name Role Address
Cabito Cynthia Secretary 2111 Kimberwicke Cir, Oviedo, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064893 WELCOME TO ORLANDO SHOW EXPIRED 2018-06-04 2023-12-31 No data 4409 HOFFNER AVE # 244, ORLANDO, FL, 32812
G16000037976 GATEWAY ORLANDO EXPIRED 2016-04-14 2021-12-31 No data 4409 HOFFNER AVE # 244, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-13 Guinard, Miguel No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 4409 Hoffner Ave #244, ORLANDO, FL 32812 No data
CHANGE OF MAILING ADDRESS 2016-04-14 4409 Hoffner Ave #244, ORLANDO, FL 32812 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 4409 Hoffner Ave #244, ORLANDO, FL 32812 No data
REINSTATEMENT 2014-06-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-06-02
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-07-12
ANNUAL REPORT 2011-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State