Search icon

ORBOS, INC.

Company Details

Entity Name: ORBOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000036576
FEI/EIN Number 651002800
Address: 14359 MIRAMAR PARKWAY, PMB #324, MIRAMAR, FL, 33027
Mail Address: 14359 MIRAMAR PARKWAY, PMB #324, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ PAOLA A Agent 3451 S.W. 126 AVENUE, MIRAMAR, FL, 33027

President

Name Role Address
ORTIZ PAOLA A President 3451 S.W. 126 AVENUE, MIRAMAR, FL, 33027

Secretary

Name Role Address
ORTIZ PAOLA A Secretary 3451 S.W. 126 AVENUE, MIRAMAR, FL, 33027

Director

Name Role Address
ORTIZ PAOLA A Director 3451 S.W. 126 AVENUE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2007-02-26 ORTIZ, PAOLA A No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-04 14359 MIRAMAR PARKWAY, PMB #324, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2005-08-04 14359 MIRAMAR PARKWAY, PMB #324, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-04 3451 S.W. 126 AVENUE, MIRAMAR, FL 33027 No data
REINSTATEMENT 2003-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-08-04
ANNUAL REPORT 2004-01-06
REINSTATEMENT 2003-11-10
ANNUAL REPORT 2002-06-10
ANNUAL REPORT 2001-07-06
Domestic Profit 2000-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State