Search icon

ORLANDO PROPERTY, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO PROPERTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO PROPERTY, 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: 14 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000017209
FEI/EIN Number 651082820

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

Address: 4015 NE 34 Ave, FT LUADERDALE, FL, 33308, US
Mail Address: 4015 NE 34 Ave, FT LUADERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONNE WALTER Director 4015 NE 34 Ave, FT LUADERDALE, FL, 33308
SONNE WALTER G Secretary 4015 NE 34 Ave, FT LUADERDALE, FL, 33308
SONNE WALTER Agent 4015 NE 34 Ave, FT LUADERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 4015 NE 34 Ave, FT LUADERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2014-04-29 4015 NE 34 Ave, FT LUADERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 4015 NE 34 Ave, FT LUADERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2005-03-02 SONNE, WALTER -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State