Search icon

ORLANDO APPAREL, INC. - Florida Company Profile

Company Details

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

ORLANDO APPAREL, 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: 09 Jun 2003 (22 years ago)
Date of dissolution: 21 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2012 (13 years ago)
Document Number: P03000063488
FEI/EIN Number 510470752

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

Address: 351 BRENTWOOD CLUB COVE, LONGWOOD, FL, 32750
Mail Address: 351 BRENTWOOD CLUB COVE, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM EUN J President 351 BRENTWOOD CLUB COVE, LONGWOOD, FL, 32750
KIM EUN J Agent 351 BRENTWOOD CLUB COVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-05-21 351 BRENTWOOD CLUB COVE, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2012-05-21 351 BRENTWOOD CLUB COVE, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2012-05-21 KIM, EUN J -
REGISTERED AGENT ADDRESS CHANGED 2012-05-21 351 BRENTWOOD CLUB COVE, LONGWOOD, FL 32750 -
VOLUNTARY DISSOLUTION 2012-02-21 - -
CANCEL ADM DISS/REV 2007-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Reg. Agent Change 2012-05-21
VOLUNTARY DISSOLUTION 2012-02-21
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-04-04
REINSTATEMENT 2007-11-29
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State