Search icon

ORLANDO EVENT PROS, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO EVENT PROS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO EVENT PROS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2009 (16 years ago)
Document Number: P03000008038
FEI/EIN Number 223893449

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

Address: 1016 CELADON ST, OAKLAND, FL, 34787, US
Mail Address: PO BOX 470804, CELEBRATION, FL, 34747, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPIETTO JOSEPH A Director PO BOX 470804, CELEBRATION, FL, 34747
LANDAU-DEPIETTO MICHELLE L Secretary PO BOX 470804, CELEBRATION, FL, 34747
LANDAU-DEPIETTO MICHELLE L Agent 1016 CELADON ST, OAKLAND, FL, 34787
DEPIETTO JOSEPH A President PO BOX 470804, CELEBRATION, FL, 34747
DEPIETTO JOSEPH A Treasurer PO BOX 470804, CELEBRATION, FL, 34747
LANDAU-DEPIETTO MICHELLE L Director PO BOX 470804, CELEBRATION, FL, 34747
LANDAU-DEPIETTO MICHELLE L Vice President PO BOX 470804, CELEBRATION, FL, 34747
LANDAU-DEPIETTO MICHELLE L President PO BOX 470804, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000040446 ORLANDO DJ ENTERTAINMENT EXPIRED 2013-04-27 2018-12-31 - 808 DEER WOODS RD, CELEBRATION, FL, 34747
G09000121547 MY SUPER-SWEET MITZVAH EXPIRED 2009-06-15 2014-12-31 - 808 DEER WOODS RD, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 1016 CELADON ST, OAKLAND, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 1016 CELADON ST, OAKLAND, FL 34787 -
REGISTERED AGENT NAME CHANGED 2009-10-14 LANDAU-DEPIETTO, MICHELLE L -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 2007-01-08 ORLANDO EVENT PROS, INC. -
CHANGE OF MAILING ADDRESS 2003-01-29 1016 CELADON ST, OAKLAND, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1004978600 2021-03-12 0491 PPP 15020 Ember Springs Cir Apt 4118, Orlando, FL, 32821-5320
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15250
Loan Approval Amount (current) 15250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32821-5320
Project Congressional District FL-09
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15311
Forgiveness Paid Date 2021-08-10

Date of last update: 03 May 2025

Sources: Florida Department of State