Search icon

ORLANDO NURSING ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO NURSING ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO NURSING ACADEMY, INC. 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: 11 Dec 2002 (22 years ago)
Date of dissolution: 30 Jun 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2006 (19 years ago)
Document Number: P02000130152
FEI/EIN Number 300136552

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

Address: 13181 SUMMERTON DR., ORLANDO, FL, 32824
Mail Address: 13181 SUMMERTON DR., ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELENDEZ ARLETTE President 13181 SUMMERTON DR., ORLANDO, FL, 32824
UZCATEGUI GERMAN Agent 8838 ABBOSTBURY DRIVE, WINDERMERE, FL, 334786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 13181 SUMMERTON DR., ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2005-04-27 13181 SUMMERTON DR., ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2005-04-27 UZCATEGUI, GERMAN -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 8838 ABBOSTBURY DRIVE, WINDERMERE, FL 33478-6 -
AMENDMENT 2004-04-19 - -

Documents

Name Date
Voluntary Dissolution 2006-06-30
ANNUAL REPORT 2005-04-27
Amendment 2004-04-19
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-12-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State