Search icon

PROPERTY SERVICES OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: PROPERTY SERVICES OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROPERTY SERVICES OF ORLANDO, 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: 02 May 2006 (19 years ago)
Date of dissolution: 27 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2016 (8 years ago)
Document Number: P06000062515
FEI/EIN Number 743176922

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

Address: 5380 Pepper Brush Cove, Apopka, FL, 32703, US
Mail Address: 5380 Pepper Brush Cove, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanders Dexter D President 5380 Pepper Brush Cove, Apopka, FL, 32703
Sanders Dexter D Agent 5380 Pepper Brush Cove, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 5380 Pepper Brush Cove, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2013-01-28 5380 Pepper Brush Cove, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2013-01-28 Sanders, Dexter D -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 5380 Pepper Brush Cove, Apopka, FL 32703 -

Documents

Name Date
Voluntary Dissolution 2016-12-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-07
Reg. Agent Change 2010-05-27
ADDRESS CHANGE 2010-05-06
ADDRESS CHANGE 2010-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State