Search icon

ORLANDO & C. GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO & C. GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO & C. GROUP, 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: 20 Apr 2006 (19 years ago)
Date of dissolution: 28 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2011 (14 years ago)
Document Number: P06000056549
FEI/EIN Number 841708930

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

Address: 2070 HACIENDA TERRACE, WESTON, FL, 33327
Mail Address: 2070 HACIENDA TERRACE, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ORLANDO President 2070 HACIENDA TERRACE, WESTON, FL, 33327
SOLANO ARLETTE M Vice President 2070 HACIENDA TERRACE, WESTON, FL, 33327
TORRES ORLANDO Agent 2070 HACIENDA TERRACE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 2070 HACIENDA TERRACE, WESTON, FL 33327 -
CANCEL ADM DISS/REV 2010-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 2070 HACIENDA TERRACE, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2010-04-20 2070 HACIENDA TERRACE, WESTON, FL 33327 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000606658 LAPSED 1000000360455 BROWARD 2013-03-15 2023-03-27 $ 438.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000107871 ACTIVE 1000000360454 BROWARD 2013-01-10 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000301377 ACTIVE 1000000264342 BROWARD 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Voluntary Dissolution 2011-01-28
CORAPREIWP 2010-04-20
REINSTATEMENT 2008-11-26
ANNUAL REPORT 2007-02-27
Domestic Profit 2006-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State