Search icon

PUNCH OUT INC. OF ORLANDO - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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