Search icon

ORLANDO MONARCHS INC.

Company Details

Entity Name: ORLANDO MONARCHS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 30 Apr 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N12000004351
FEI/EIN Number 37-1692219
Address: 550 Birch Ct, Altamonte Springs, FL, 32714, US
Mail Address: P.O.Box 609015, ORLANDO, FL, 32860, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WEEKS RICKIE Agent 550 Birch Ct, Altamonte Springs, FL, 32714

President

Name Role Address
WEEKS RICKIE President P.O.Box 609015, ORLANDO, FL, 32860

Secretary

Name Role Address
ARANGO MONICA Secretary 2935 WHITE CEDAR CIR., KISSIMMEE, FL, 34741

Director

Name Role Address
RIVERA EDWIN Director 9741 ORANGE BLOSSOM TR, STE 2, ORLANDO, FL, 32837
BUTTS RICHARD Director P.O. BOX 151016, ALTAMONTE SPRINGS, FL, 32715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 550 Birch Ct, Altamonte Springs, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 550 Birch Ct, Altamonte Springs, FL 32714 No data
AMENDMENT 2014-12-19 No data No data
CHANGE OF MAILING ADDRESS 2014-05-19 550 Birch Ct, Altamonte Springs, FL 32714 No data
AMENDMENT 2012-08-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000853167 ACTIVE 1000000622610 ORANGE 2014-05-05 2034-08-01 $ 5,352.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001631168 TERMINATED 1000000541320 ORANGE 2013-09-19 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-22
Amendment 2014-12-19
ANNUAL REPORT 2014-05-19
ANNUAL REPORT 2013-04-23
Amendment 2012-08-13
Domestic Non-Profit 2012-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State