Entity Name: | FLORIDA PROPERTIES AND INVESTMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA PROPERTIES AND INVESTMENT SERVICES, 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: | 15 Apr 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P04000063380 |
FEI/EIN Number |
300245325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6001 BEAU LANE, ORLANDO, FL, 32818, US |
Mail Address: | 6987 HYLAND OAKS DR., ORLANDO, FL, 32818 |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANOT WALT D | Treasurer | 5428 NOKOMIS CIRCLE, ORLANDO, FL, 32839 |
Harichand Karam | President | 6001 BEAU LANE, ORLANDO, FL, 32808 |
FLORIDA PROPERTIES AND INVESTMENTS INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000040365 | AUTOMOTIVE ELEGANT SERVICES | EXPIRED | 2015-04-22 | 2020-12-31 | - | 6987 HYLAND OAKS DR, ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-16 | FLORIDA PROPERTIES AND INVESTMENTS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-16 | 6001 BEAU LANE, ORLANDO, FL 32818 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-23 | 6001 Beau Lane, ORLANDO, FL 32808 | - |
AMENDMENT | 2014-12-04 | - | - |
CHANGE OF MAILING ADDRESS | 2008-09-26 | 6001 BEAU LANE, ORLANDO, FL 32818 | - |
CANCEL ADM DISS/REV | 2008-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000174815 | TERMINATED | 1000000737035 | ORANGE | 2017-03-13 | 2027-03-30 | $ 1,223.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000129548 | TERMINATED | 1000000704901 | ORANGE | 2016-02-08 | 2026-02-18 | $ 392.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000145023 | TERMINATED | 1000000704900 | ORANGE | 2016-02-08 | 2036-02-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15001044011 | TERMINATED | 1000000691507 | ORANGE | 2015-08-17 | 2025-12-04 | $ 472.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000845145 | TERMINATED | 1000000688677 | ORANGE | 2015-07-31 | 2035-08-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J14000844117 | LAPSED | 1000000617331 | ORANGE | 2014-04-25 | 2024-08-01 | $ 510.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-09-16 |
ANNUAL REPORT | 2016-07-23 |
AMENDED ANNUAL REPORT | 2015-11-19 |
ANNUAL REPORT | 2015-04-03 |
Amendment | 2014-12-04 |
ANNUAL REPORT | 2014-03-29 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State