Search icon

LANDON I OF ORLANDO, INC.

Company Details

Entity Name: LANDON I OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Aug 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000116863
FEI/EIN Number 20-1524677
Address: 7571 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34747
Mail Address: 7571 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
GEORGI, JOSEPH Agent 7571 WIRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34747

President

Name Role Address
GEORGI, JOSEPH President 7571 WIRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34747

Vice President

Name Role Address
GEORGI, BASSAM Vice President 7571 WIRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000093312 COLORADO HOUSE OF BEEF EXPIRED 2010-10-12 2015-12-31 No data 7571 W. IRLO BRONSON HWY., KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-14 7571 WIRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34747 No data
AMENDMENT AND NAME CHANGE 2005-06-17 LANDON I OF ORLANDO, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-17 7571 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34747 No data
CHANGE OF MAILING ADDRESS 2005-06-17 7571 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34747 No data

Documents

Name Date
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-14
Amendment and Name Change 2005-06-17
ANNUAL REPORT 2005-03-30

Date of last update: 29 Jan 2025

Sources: Florida Department of State