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 |
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 |
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 | - |
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