ORLANDO MEDICAL INSTITUTE, INC. - Florida Company Profile

Entity Name: | ORLANDO MEDICAL INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORLANDO MEDICAL INSTITUTE, 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: | 08 Dec 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2014 (11 years ago) |
Document Number: | P04000169274 |
FEI/EIN Number |
421654639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6925 Lake Ellenor Drive, ORLANDO, FL, 32809, US |
Mail Address: | 6925 Lake Ellenor Drvve, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marquez Abigail K | President | 6925 Lake Ellenor Drive, Orlando, FL, 32809 |
Marquez Abigail K | Agent | 6925 Lake Ellenor Drive, ORLANDO, FL, 32809 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000101220 | OMI @ EMC | EXPIRED | 2015-10-02 | 2020-12-31 | - | 597 S.E. PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34984 |
G15000046380 | OMITV | EXPIRED | 2015-05-08 | 2020-12-31 | - | 6220 S. ORANGE BLOSOM TRAIL, SUITE 420, ORLANDO, FL, 32809 |
G10000107574 | ORLANDO MEDICAL INSTITUTE | EXPIRED | 2010-11-24 | 2015-12-31 | - | 6220 S. ORANGE BLOSSOM TRAIL, SUITE 420, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-08 | Marquez, Abigail K | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-06 | 6925 Lake Ellenor Drive, Building 3, Suite 300, ORLANDO, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2018-12-06 | 6925 Lake Ellenor Drive, Building 3, Suite 300, ORLANDO, FL 32809 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-06 | 6925 Lake Ellenor Drive, Building 3, Suite 300, ORLANDO, FL 32809 | - |
REINSTATEMENT | 2014-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2008-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000139657 | ACTIVE | 2022-CA-007527-O | 9TH CIRCUIT, ORANGE COUNTY, FL | 2024-03-08 | 2029-03-13 | $58,740.29 | HEAVEN 3 RE, LLC, 1900 NORTH BAYSHORE DRIVE, APT. 3212, MIAMI, FL 33132 |
J18000184796 | TERMINATED | 1000000780607 | ORANGE | 2018-05-02 | 2028-05-09 | $ 1,030.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000014910 | TERMINATED | 1000000767100 | ORANGE | 2018-01-05 | 2028-01-10 | $ 7,219.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000693196 | TERMINATED | 1000000724168 | ORANGE | 2016-10-17 | 2026-10-26 | $ 581.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ORLANDO MEDICAL INSTITUTE, INC. VS STATE OF FLORIDA, COMMISSION FOR INDEPENDENT EDUCATION | 5D2020-1360 | 2020-06-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ORLANDO MEDICAL INSTITUTE, INC. |
Role | Appellant |
Status | Active |
Representations | Matthew Carcano |
Name | State of Florida, Commission for Independent Education |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2021-05-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-05-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-04-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-04-13 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-04-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Orlando Medical Institute, Inc. |
Docket Date | 2021-02-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/15; NO FURTHER EXTENSION OF TIME WILL BE GRANTED |
Docket Date | 2021-01-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Orlando Medical Institute, Inc. |
Docket Date | 2020-11-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 2/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2020-11-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Orlando Medical Institute, Inc. |
Docket Date | 2020-10-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 11/8 |
On Behalf Of | Orlando Medical Institute, Inc. |
Docket Date | 2020-09-29 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Order Deny Motion to Strike |
Docket Date | 2020-09-22 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2020-09-22 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ AND RESPONSE IN OPPOSITION TO STATEMENT OF CORRECTION |
On Behalf Of | Orlando Medical Institute, Inc. |
Docket Date | 2020-09-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 9/21 ORDER |
On Behalf Of | Orlando Medical Institute, Inc. |
Docket Date | 2020-09-21 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS; DISCHARGED 9/22 |
Docket Date | 2020-09-21 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 9/8 ORDER |
On Behalf Of | Orlando Medical Institute, Inc. |
Docket Date | 2020-09-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ STATEMENT OF CORRECTION |
Docket Date | 2020-09-08 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ AMENDED NOA BY 9/18; INITIAL BRF BY 10/8 |
Docket Date | 2020-09-03 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | Orlando Medical Institute, Inc. |
Docket Date | 2020-09-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Orlando Medical Institute, Inc. |
Docket Date | 2020-08-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2020-08-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2020-08-10 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS |
Docket Date | 2020-07-22 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ AMEND NOA W/IN 15 DAYS FILED BY COUNSEL |
Docket Date | 2020-07-21 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Orlando Medical Institute, Inc. |
Docket Date | 2020-07-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2020-07-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2020-06-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Administrative (300) |
Docket Date | 2020-06-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-06-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-06-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Orlando Medical Institute, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-02-05 |
AMENDED ANNUAL REPORT | 2018-12-06 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-23 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State