Search icon

1ST FOR ORLANDO, INC.

Company Details

Entity Name: 1ST FOR ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 2003 (22 years ago)
Date of dissolution: 29 Aug 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2008 (16 years ago)
Document Number: P03000015093
FEI/EIN Number 450498718
Address: 9114 HIGHWAY 192, CLERMONT, FL, 34714
Mail Address: 9114 HIGHWAY 192, CLERMONT, FL, 34714
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
WATSON TERENCE M Agent 9114 HIGHWAY 192, CLERMONT, FL, 34714

President

Name Role Address
REYNOLDS GINA L President 17 GOLDSMID RD., TONBRIDGE KENT, UK, TN9

Director

Name Role Address
REYNOLDS GINA L Director 17 GOLDSMID RD., TONBRIDGE KENT, UK, TN9
WATSON TERRENCE M Director 2645 STARLAKE VIEW DR, KISSIMMEE, FL, 34747
WATSON CAROL A Director 2645 STARLAKE VIEW DR, KISSIMMEE, FL, 34747

Vice President

Name Role Address
WATSON TERRENCE M Vice President 2645 STARLAKE VIEW DR, KISSIMMEE, FL, 34747

Secretary

Name Role Address
WATSON TERRENCE M Secretary 2645 STARLAKE VIEW DR, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-08-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-13 9114 HIGHWAY 192, CLERMONT, FL 34714 No data
REGISTERED AGENT NAME CHANGED 2008-03-13 WATSON, TERENCE MR No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-13 9114 HIGHWAY 192, CLERMONT, FL 34714 No data
CHANGE OF MAILING ADDRESS 2007-03-13 9114 HIGHWAY 192, CLERMONT, FL 34714 No data

Documents

Name Date
Voluntary Dissolution 2008-08-29
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-02-23
Reg. Agent Change 2004-12-20
ANNUAL REPORT 2004-06-17
Domestic Profit 2003-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State