Search icon

ORLANDO PREMIUM TRANS, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO PREMIUM TRANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO PREMIUM TRANS, 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: 18 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000059905
FEI/EIN Number 260208019

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

Address: 8421 S. ORANGE BLOSSOM TRL, SUITE 112, ORLANDO, FL, 32809, US
Mail Address: 8421 S. ORANGE BLOSSOM TRL, SUITE 112, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELEUTERIO TARSIO M President 5247 MILLENIA BLVD APT 111, ORLANDO, FL, 32839
ELEUTERIO TARSIO M Director 5247 MILLENIA BLVD APT 111, ORLANDO, FL, 32839
COELHO ALBERTO L Director 5247 MILLENIA BLVD APT 111, ORLANDO, FL, 32839
ELEUTERIO TARSIO M Agent 5249 MILLENIA BLVD., ORLANDO, FL, 32839
DYNAMIC EVENTS CONSULTING Vice President 8421 S. ORANGE BLOSSOM TR, SUITE 112, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040872 ORLANDO PREMIUM TRANS & TOUR EXPIRED 2011-04-27 2016-12-31 - 5249 MILLENIA BLVD SUITE 103, ORLANDO, FL, 32839
G08151900278 OPT TUR EXPIRED 2008-05-30 2013-12-31 - 2115 CUXHAM CT, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDED AND RESTATEDARTICLES 2011-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-03 8421 S. ORANGE BLOSSOM TRL, SUITE 112, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2010-12-03 8421 S. ORANGE BLOSSOM TRL, SUITE 112, ORLANDO, FL 32809 -
AMENDMENT 2010-12-03 - -
AMENDMENT 2010-08-10 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 5249 MILLENIA BLVD., SUITE 103, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2010-01-05 ELEUTERIO, TARSIO M -
CANCEL ADM DISS/REV 2010-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001002883 ACTIVE 1000000396943 ORANGE 2012-11-21 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000266299 ACTIVE 1000000257277 ORANGE 2012-03-21 2032-04-11 $ 905.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-01-06
Amended and Restated Articles 2011-09-29
ANNUAL REPORT 2011-04-28
Amendment 2010-12-03
Amendment 2010-08-10
REINSTATEMENT 2010-01-05
Amendment 2008-11-24
ANNUAL REPORT 2008-05-30
Domestic Profit 2007-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State