Search icon

ALL REALTY SERVICES INC. OF ORLANDO

Company Details

Entity Name: ALL REALTY SERVICES INC. OF ORLANDO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Sep 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2008 (17 years ago)
Document Number: P06000122425
FEI/EIN Number 205597156
Mail Address: P.O. Box 530847, DeBary, FL, 32753-0847, US
Address: 1420 Celebration Blvd., Suite 200, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
LUGEN JUDY L Agent 1420 Celebration Blvd., Celebration, FL, 34747

President

Name Role Address
LUGEN JUDY L President 1420 Celebration Blvd., Celebration, FL, 34747

Vice President

Name Role Address
LUGEN THOMAS E Vice President 1420 Celebration Blvd., Celebration, FL, 34747

Treasurer

Name Role Address
LUGEN JUDY L Treasurer 1420 Celebration Blvd., Celebration, FL, 34747

Secretary

Name Role Address
LUGEN THOMAS E Secretary 1420 Celebration Blvd., Celebration, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 1420 Celebration Blvd., Suite 200, Celebration, FL 34747 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 1420 Celebration Blvd., Suite 200, Celebration, FL 34747 No data
CHANGE OF MAILING ADDRESS 2020-06-29 1420 Celebration Blvd., Suite 200, Celebration, FL 34747 No data
REGISTERED AGENT NAME CHANGED 2008-10-21 LUGEN, JUDY L No data
AMENDMENT 2008-07-30 No data No data
AMENDMENT 2008-06-20 No data No data
AMENDMENT 2006-11-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001081804 LAPSED 1000000336036 OSCEOLA 2012-11-27 2022-12-28 $ 974.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State