Search icon

ORLANDO METROPOLITAN BRIDGE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO METROPOLITAN BRIDGE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 04 Nov 1988 (36 years ago)
Date of dissolution: 28 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2024 (a year ago)
Document Number: N29144
FEI/EIN Number 592921911

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

Address: 756 BENNETT ROAD, ORLANDO, FL, 32803, US
Mail Address: 756 BENNETT ROAD, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALL JANIK LLP Agent C/O JON MARSHALL ODEN, ESQ, ORLANDO, FL, 32801
Formet Jane President 756 BENNETT ROAD, ORLANDO, FL, 32803
Harmon Chester A Treasurer 756 BENNETT ROAD, ORLANDO, FL, 32803
Ritchie Jeff Vice President 756 BENNETT ROAD, ORLANDO, FL, 32803
Farrell Ann Secretary 756 BENNETT ROAD, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-28 - -
AMENDMENT 2015-07-02 - -
REGISTERED AGENT NAME CHANGED 2015-07-02 BALL JANIK LLP -
REGISTERED AGENT ADDRESS CHANGED 2015-07-02 C/O JON MARSHALL ODEN, ESQ, 201 E PINE ST STE 825, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-18 756 BENNETT ROAD, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2007-01-18 756 BENNETT ROAD, ORLANDO, FL 32803 -

Court Cases

Title Case Number Docket Date Status
JERMAINE D. ANDERSON VS ORLANDO NIGHTCLUB ENTERPRISES, ETC., ET AL. 5D2015-3443 2015-09-30 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-000231-O

Parties

Name JERMAINE D. ANDERSON
Role Petitioner
Status Active
Representations Tyrone A. King
Name ROXY'S NIGHTCLUB
Role Respondent
Status Active
Name ORLANDO METROPOLITAN BRIDGE CENTER, INC.
Role Respondent
Status Active
Name CITY OF ORLANDO MUNICIPAL CORPORATION
Role Respondent
Status Active
Name ORLANDO NIGHTCLUB ENTERPRISES INC.
Role Respondent
Status Active
Representations Victor L. Chapman, Brian T. Bellavia, LYNETTE WHITEHURST, PAUL S. JONES
Name D & E MANAGEMENT SERVICES, INC.
Role Respondent
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-11-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-10-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-10-16
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2015-10-14
Type Response
Subtype Response
Description RESPONSE ~ PER 10/1 ORDER
On Behalf Of ORLANDO NIGHTCLUB ENTERPRISES, INC.
Docket Date 2015-10-12
Type Response
Subtype Response
Description RESPONSE ~ PER 10/1 ORDER
On Behalf Of ORLANDO NIGHTCLUB ENTERPRISES, INC.
Docket Date 2015-10-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 10 DYS
Docket Date 2015-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-09-30
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 9/29/15
On Behalf Of JERMAINE D. ANDERSON
Docket Date 2015-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 9/29/15
On Behalf Of JERMAINE D. ANDERSON

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-21
Amendment 2015-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State