Entity Name: | ORLANDO'S FINEST SPECIALTY PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Oct 2002 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P02000117766 |
FEI/EIN Number | 043722821 |
Address: | 214 N. GOLDENROD RD., UNIT 17&18A, ORLANDO, FL, 32807 |
Mail Address: | 214 N. GOLDENROD RD., UNIT 17&18A, ORLANDO, FL, 32807 |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIOS DAVID | Agent | 4121 NEWTONHALL DRIVE, ORLANDO, FL, 32826 |
Name | Role | Address |
---|---|---|
RIOS DAVID | Director | 4121 NEWTONHALL DRIVE, ORLANDO, FL, 32826 |
VELEZ-RIOS CARMEN M | Director | 4121 NEWTONHALL DRIVE, ORLANDO, FL, 32826 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-27 | 214 N. GOLDENROD RD., UNIT 17&18A, ORLANDO, FL 32807 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-27 | 214 N. GOLDENROD RD., UNIT 17&18A, ORLANDO, FL 32807 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001460782 | TERMINATED | 1000000529413 | ORANGE | 2013-09-13 | 2033-10-03 | $ 2,005.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-13 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-04-25 |
Domestic Profit | 2002-10-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State