Search icon

ORLANDO MEDICAL PLAZA, PHASE II, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO MEDICAL PLAZA, PHASE II, 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: 09 Jun 1989 (36 years ago)
Date of dissolution: 20 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2017 (7 years ago)
Document Number: N32766
FEI/EIN Number 592998852

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

Mail Address: P.O. BOX 560862, ORLANDO, FL, 32856-0862, US
Address: 1405 SOUTH ORANGE AVENUE, SUITE #601, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELAHER JAMES P Secretary 1405 S ORANGE AVE, STE 601, ORLANDO, FL, 32806
WIELAND GLEN D Director 1405 S ORANGE AVE, STE 601, ORLANDO, FL, 32806
WINTERS THOMAS F President 1405 S ORANGE AVE, STE 601, ORLANDO, FL, 32806
Brady Louis P Vice President 1405 S. Orange Avenue, Orlando, FL, 32806
Imfeld Matthew D Director 1405 S Orange Avenue, Orlando, FL, 32806
Macksoud Wadih P Director 1405 S. Orange Avenue, Orlando, FL, 32806
WINTERS THOMAS F Agent 1405 S ORANGE AVE, ORLANDO,, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-27 1405 SOUTH ORANGE AVENUE, SUITE #601, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 1999-04-27 1405 SOUTH ORANGE AVENUE, SUITE #601, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 1999-04-27 WINTERS, THOMAS FJR,MD -
REGISTERED AGENT ADDRESS CHANGED 1999-04-27 1405 S ORANGE AVE, ORLANDO,, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State