Search icon

ORLANDO REALTY TRUST, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO REALTY TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO REALTY TRUST, 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: 08 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (6 months ago)
Document Number: P05000109992
FEI/EIN Number APPLIED FOR

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

Address: 7402 N. 56th St., SUITE 355, Tampa, FL, 33617, US
Mail Address: 7402 N. 56th St., SUITE 355, Tampa, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lovelace Zane President 7402 N. 56th St., Tampa, FL, 33617
L.T.S.C., LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-12 7402 N. 56th St., SUITE 355, Tampa, FL 33617 -
REINSTATEMENT 2024-11-12 - -
CHANGE OF MAILING ADDRESS 2024-11-12 7402 N. 56th St., SUITE 355, Tampa, FL 33617 -
REGISTERED AGENT NAME CHANGED 2024-11-12 L.T.S.C., LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-07 28 W PARK AVE, ORLANDO, FL 32853 -
CANCEL ADM DISS/REV 2007-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2024-11-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-15
Reg. Agent Change 2012-09-07
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State