Search icon

OLDE TOWN BROKERS REFERRAL NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: OLDE TOWN BROKERS REFERRAL NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLDE TOWN BROKERS REFERRAL NETWORK, 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: 25 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 2024 (9 months ago)
Document Number: P04000056125
FEI/EIN Number 200983345

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

Address: 11 N. SUMMERLIN AVE, 101, ORLANDO, FL, 32801
Mail Address: 11 N. SUMMERLIN AVE, 101, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMPY PHILIP Manager 11 N. SUMMERLIN AVE, ORLANDO, FL, 32801
Blanchard Maria Shar 11 N. SUMMERLIN AVE, ORLANDO, FL, 32801
RAMPY PHILIP Agent 11 N. SUMMERLIN AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-24 - -
REGISTERED AGENT NAME CHANGED 2024-07-24 RAMPY, PHILIP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 11 N. SUMMERLIN AVE, 101, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2011-03-03 11 N. SUMMERLIN AVE, 101, ORLANDO, FL 32801 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-05
REINSTATEMENT 2024-07-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State