Search icon

S & P INC. OF ORLANDO

Company Details

Entity Name: S & P INC. OF ORLANDO
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Feb 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000012468
FEI/EIN Number 75-2984445
Address: 6320 NARCOOSSEE RD, ORLANDO, FL 32822
Mail Address: 6320 NARCOOSSEE RD, ORLANDO, FL 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SHAH, KALPESH J Agent 6320 NARCOOSSEE RD, ORLANDO, FL 32822

President

Name Role Address
SHAH, KALPESH J President 6320 NARCOOSSEE RD, ORLANDO, FL 32822

Treasurer

Name Role Address
SHAH, KALPESH J Treasurer 6320 NARCOOSSEE RD, ORLANDO, FL 32822

Vice President

Name Role Address
PATEL, JAYESH R Vice President 6320 NARCOOSSEE RD, ORLANDO, FL 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-18 6320 NARCOOSSEE RD, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2010-04-18 6320 NARCOOSSEE RD, ORLANDO, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-02 6320 NARCOOSSEE RD, ORLANDO, FL 32822 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000669392 TERMINATED 1000000763987 ORANGE 2017-11-30 2037-12-13 $ 38,026.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-02-02

Date of last update: 31 Jan 2025

Sources: Florida Department of State