Search icon

REPUBLIC CORPORATION OF ORLANDO - Florida Company Profile

Company Details

Entity Name: REPUBLIC CORPORATION OF ORLANDO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REPUBLIC CORPORATION OF ORLANDO 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: 11 Sep 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P00000086784
FEI/EIN Number 593668523

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

Address: 5215 ALAVISTA DR, ORLANDO, FL, 32837, US
Mail Address: 5215 ALAVISTA DR, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANEL MARCELO Director 5215 ALAVISTA DR, ORLANDO, FL, 328374781
LANEL PATRICIA Director 5215 ALAVISTA DR, ORLANDO, FL, 328374781
LANEL, MARCELO Agent 5215 ALAVISTA DRIVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 5215 ALAVISTA DR, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2014-04-24 5215 ALAVISTA DR, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-15 5215 ALAVISTA DRIVE, ORLANDO, FL 32837 -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2001-05-11 LANEL, MARCELO -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-17
REINSTATEMENT 2007-10-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State