Search icon

ORLANDO FINANCIAL SERVICES, INC.

Company Details

Entity Name: ORLANDO FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Sep 2002 (22 years ago)
Document Number: P02000096918
FEI/EIN Number 61-1425204
Address: 3700 Crestwood Parkway NW, Suite 525, Duluth, GA 30096
Mail Address: 3700 Crestwood Parkway NW, Suite 525, Duluth, GA 30096
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
KELLER, EILEEN Director 423 CASTLE PINES LANE, RIVERWOODS, IL 60015

Chairman

Name Role Address
KELLER, EILEEN Chairman 423 CASTLE PINES LANE, RIVERWOODS, IL 60015

DIRECTOR

Name Role Address
KELLER, ROBERT DIRECTOR 25 Technology Parkway S, Suite 201 Norcross, GA 30092
SCHULHOF, FRANCINE DIRECTOR 25 Technology Parkway S, Suite 201 Norcross, GA 30092

President

Name Role Address
SCHULHOF, FRANCINE President 25 Technology Parkway S, Suite 201 Norcross, GA 30092

Secretary

Name Role Address
SCHULHOF, FRANCINE Secretary 25 Technology Parkway S, Suite 201 Norcross, GA 30092

Treasurer

Name Role Address
SCHULHOF, FRANCINE Treasurer 25 Technology Parkway S, Suite 201 Norcross, GA 30092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049099 ORLANDO FINANCIAL SERVICES EXPIRED 2017-05-04 2022-12-31 No data 25 TECHNOLOGY PARKWAY SOUTH, SUITE 201, NORCROSS, GA, 30092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 3700 Crestwood Parkway NW, Suite 525, Duluth, GA 30096 No data
CHANGE OF MAILING ADDRESS 2024-01-24 3700 Crestwood Parkway NW, Suite 525, Duluth, GA 30096 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001795898 TERMINATED 1000000555120 ORANGE 2013-11-21 2023-12-26 $ 350.00 STATE OF FLORIDA0089832

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-18

Date of last update: 30 Jan 2025

Sources: Florida Department of State