Search icon

ORLANDO DEVELOPMENT CONSTRUCTION CORP - Florida Company Profile

Company Details

Entity Name: ORLANDO DEVELOPMENT CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO DEVELOPMENT CONSTRUCTION CORP 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: 01 May 2007 (18 years ago)
Date of dissolution: 18 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2012 (12 years ago)
Document Number: P07000052593
FEI/EIN Number 260353872

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

Address: 79 21 LAKE NELLIE ROAD, CLERMONT, FL, 34714, US
Mail Address: 79 21 LAKE NELLIE ROAD, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER PHILLIP D President 79 21 LAKE NELLIE ROAD, CLERMONT, FL, 34714
HARPER LORNA J Chief Executive Officer 79 21 LAKE NELLIE ROAD, CLERMONT, FL, 34714
HARPER ARTHUR W Vice President 79 21 LAKE NELLIE ROAD, CLERMONT, FL, 34714
HARPER PHILLIP D Agent 79 21 LAKE NELLIE ROAD, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-18 - -
REINSTATEMENT 2010-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 79 21 LAKE NELLIE ROAD, CLERMONT, FL 34714 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 79 21 LAKE NELLIE ROAD, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2010-05-03 79 21 LAKE NELLIE ROAD, CLERMONT, FL 34714 -
AMENDMENT 2010-05-03 - -
REGISTERED AGENT NAME CHANGED 2010-04-20 HARPER, PHILLIP D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001186716 LAPSED 08SC-8494 NINTH JUDICIAL ORANGE CNTY. FL 2008-10-27 2014-05-04 $3907.00 DD DISTRIBUTION, 4622 DONOVAN ST., ORLANDO, FL. 32808

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-12-18
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-30
REINSTATEMENT 2010-12-21
Amendment 2010-05-03
Reg. Agent Change 2010-04-20
Reg. Agent Resignation 2010-04-20
Off/Dir Resignation 2010-04-20
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State