Entity Name: | ORLANDO'S AUTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORLANDO'S AUTO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 08 Jun 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P00000058075 |
FEI/EIN Number |
593649162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9539 SR 52, HUDSON, FL, 34669 |
Mail Address: | 9539 SR 52, HUDSON, FL, 34669 |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JON F. NAGLICH, EA, P.A. | Agent | - |
ALAMINO ORLANDO | President | 9539 SR 52, HUDSON, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-31 | JON F NAGLICH, EA, P.A. | - |
CHANGE OF MAILING ADDRESS | 2011-06-13 | 9539 SR 52, HUDSON, FL 34669 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-13 | 2130 W BRANDON BLVD, STE 205, BRANDON, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-23 | 9539 SR 52, HUDSON, FL 34669 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-10-02 |
ANNUAL REPORT | 2013-03-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State