Search icon

ORLANDO EMERGENCY SIGNAL CORPORATION - Florida Company Profile

Company Details

Entity Name: ORLANDO EMERGENCY SIGNAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO EMERGENCY SIGNAL CORPORATION 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: 02 May 2007 (18 years ago)
Document Number: P07000052902
FEI/EIN Number 830482399

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

Address: 7065 Westpointe Blvd, ORLANDO, FL, 32835, US
Mail Address: 7065 Westpointe Boulevard, Suite 318, Orlando, FL, 32853, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MARVIN M President 7065 Westpointe Blvd, ORLANDO, FL, 32835
SMITH MARVIN M Agent 7065 Westpointe Blvd, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-31 7065 Westpointe Blvd, Suite 318, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 7065 Westpointe Blvd, Suite 318, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 7065 Westpointe Blvd, Suite 318, ORLANDO, FL 32835 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000310241 ACTIVE 1000000993453 ORANGE 2024-05-21 2044-05-22 $ 34,914.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000138087 TERMINATED 1000000858958 ORANGE 2020-02-18 2040-03-04 $ 552.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000038562 TERMINATED 1000000768319 ORANGE 2018-01-17 2038-01-31 $ 15,287.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000209355 TERMINATED 1000000737924 ORANGE 2017-03-20 2037-04-12 $ 1,920.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000693852 TERMINATED 1000000624820 ORANGE 2014-05-13 2034-05-29 $ 3,960.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001158808 TERMINATED 1000000512889 MIAMI-DADE 2013-06-18 2023-06-26 $ 501.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001736702 TERMINATED 1000000512908 LEON 2013-04-19 2033-12-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State