Search icon

86 800, INC.

Company Details

Entity Name: 86 800, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000085208
FEI/EIN Number 20-2991999
Address: 10151 UNIVERSITY BLVD, #324, ORLANDO, FL 32817
Mail Address: 10151 UNIVERSITY BLVD, SUITE 324, ORLANDO, FL 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON, TYLER Agent 10151 UNIVERSITY BLVD., #324, ORLANDO, FL 32817

President

Name Role Address
NELSON, TYLER A President 10151 UNIVERSITY BLVD. #324, ORLANDO, FL 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 10151 UNIVERSITY BLVD, #324, ORLANDO, FL 32817 No data
NAME CHANGE AMENDMENT 2009-02-09 86 800, INC. No data
CHANGE OF MAILING ADDRESS 2007-04-12 10151 UNIVERSITY BLVD, #324, ORLANDO, FL 32817 No data
REGISTERED AGENT NAME CHANGED 2007-04-12 NELSON, TYLER No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 10151 UNIVERSITY BLVD., #324, ORLANDO, FL 32817 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000033255 LAPSED 48-2009-CA-004034-O ORANGE COUNTY CIRCUIT 2010-01-13 2015-02-03 $26,821.67 MID-FLORIDA MATERIALS COMPANY, 1936 LEE ROAD, WINTER PARK, FLORIDA 32789

Documents

Name Date
ANNUAL REPORT 2009-04-16
Name Change 2009-02-09
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-01-16
Domestic Profit 2005-06-14

Date of last update: 28 Jan 2025

Sources: Florida Department of State