Entity Name: | PUNCH OUT INC. OF ORLANDO |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PUNCH OUT INC. OF ORLANDO 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: | 30 Mar 2006 (19 years ago) |
Document Number: | P06000046192 |
FEI/EIN Number |
205105403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2070 Mohican Trail, Maitland, FL, 32751, US |
Mail Address: | 2070 Mohican Trail, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON JR. ROBERT L | President | 2070 Mohican Trail, Maitland, FL, 32751 |
GIBSON CYNTHIA L | Vice President | 2070 Mohican Trail, Maitland, FL, 32751 |
GIBSON JR. ROBERT L | Agent | 2070 Mohican Trail, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-20 | 2070 Mohican Trail, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 2070 Mohican Trail, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 2070 Mohican Trail, Maitland, FL 32751 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-13 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State