Search icon

ORLANDO METAL FABRICATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORLANDO METAL FABRICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2005 (21 years ago)
Document Number: P05000005398
FEI/EIN Number 201974040
Address: 11516 SATELLITE BLVD, ORLANDO, FL, 32837
Mail Address: 11516 SATELLITE BLVD, ORLANDO, FL, 32837
ZIP code: 32837
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHIAS ROBERT Director 11516 SATELLITE BLVD, ORLANDO, FL, 32837
MATTHIAS ROBERT President 11516 SATELLITE BLVD, ORLANDO, FL, 32837
MATTHIAS ROBERT Treasurer 11516 SATELLITE BLVD, ORLANDO, FL, 32837
MATTHIAS MICHELLE Chairman 11516 SATELLITE BLVD, ORLANDO, FL, 32837
MATTHIAS MICHELLE Secretary 11516 SATELLITE BLVD, ORLANDO, FL, 32837
MATTHIAS ROBERT D Agent 11516 SATELLITE BLVD, ORLANDO, FL, 32837

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
407-850-6097
Contact Person:
ROBERT MATTHIAS
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0884496
Trade Name:
ORLANDO METAL FABRICATION INC

Unique Entity ID

Unique Entity ID:
CTTKJU1XVKT7
CAGE Code:
4TXY8
UEI Expiration Date:
2026-01-07

Business Information

Doing Business As:
ORLANDO METAL FABRICATION INC
Activation Date:
2025-01-09
Initial Registration Date:
2007-07-30

Commercial and government entity program

CAGE number:
4TXY8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-09
CAGE Expiration:
2030-01-09
SAM Expiration:
2026-01-07

Contact Information

POC:
ROBERT MATTHIAS
Corporate URL:
http://www.orlandometalfab.net

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 11516 SATELLITE BLVD, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2012-01-31 11516 SATELLITE BLVD, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-31 11516 SATELLITE BLVD, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2006-03-23 MATTHIAS, ROBERT D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000136623 TERMINATED 1000000076440 9649 1632 2008-04-04 2028-04-23 $ 1,687.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State