Search icon

A. & L. HOLDINGS OF ORLANDO, INC.

Company Details

Entity Name: A. & L. HOLDINGS OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jun 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000060744
FEI/EIN Number 68-6212803
Address: 6394 SILVERSTAR RD., #4,, ORLANDO, FL 32818
Mail Address: 6394 SILVERSTAR RD., #4,, ORLANDO, FL 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RAMSUBICK, LLOYD Agent 6394 SILVERSTAR RD., #4,, ORLANDO, FL 32818

President

Name Role Address
RAMSUBICK, LLOYD President 6394 SILVERSTAR RD., #4,, ORLANDO, FL 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 6394 SILVERSTAR RD., #4,, ORLANDO, FL 32818 No data
CHANGE OF MAILING ADDRESS 2009-04-22 6394 SILVERSTAR RD., #4,, ORLANDO, FL 32818 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 6394 SILVERSTAR RD., #4,, ORLANDO, FL 32818 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000101134 LAPSED 2010-CA-017789-O 9TH JUDICIAL CIRCUIT COURT 2011-01-12 2016-02-17 $2,057,579.91 BANCO POPULAR NORTH AMERICA, A NEW YORK BANKING CORPORATION, 7900 MIAMI LAKES DR., W., MIAMI LAKES, FLA 33016

Documents

Name Date
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-01
Domestic Profit 2001-06-15

Date of last update: 31 Jan 2025

Sources: Florida Department of State