Search icon

ORLANDO CONTRACTING INCORPORATED - Florida Company Profile

Company Details

Entity Name: ORLANDO CONTRACTING INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO CONTRACTING INCORPORATED 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: 24 Jan 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000008033
FEI/EIN Number NOT APPLICABLE

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

Address: 1430 SW 92 AVE, MIAMI, FL, 33174
Mail Address: 1430 SW 92 AVE, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERO REINALDO P Agent 1430 SW 92 AVE, MIAMI, FL, 33174
BORRELL ORLANDO President 10741 SW 64 ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-12 1430 SW 92 AVE, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-12 1430 SW 92 AVE, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2006-06-12 1430 SW 92 AVE, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2006-06-12 HERRERO, REINALDO P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2007-04-04
REINSTATEMENT 2006-06-12
Domestic Profit 2002-01-24

Date of last update: 02 May 2025

Sources: Florida Department of State