Search icon

ORLANDO ELITE INC. - Florida Company Profile

Company Details

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

ORLANDO ELITE 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: 06 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000002689
FEI/EIN Number 550894561

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

Address: 898 SILVERADO CT, LAKE MARY, FL, 32746, US
Mail Address: 898 SILVERADO CT, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILL RABINDER S President 898 SILVERADO CT, LAKE MARY, FL, 32746
GILL RABINDER S Secretary 898 SILVERADO CT, LAKE MARY, FL, 32746
GILL RABINDER S Treasurer 898 SILVERADO CT, LAKE MARY, FL, 32746
GILL RABINDER S Agent 898 SILVERADO CT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-05 - -
REGISTERED AGENT NAME CHANGED 2021-02-05 GILL, RABINDER S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2013-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-02-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-09-15
REINSTATEMENT 2013-04-23
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State