Entity Name: | E-SCAPES BY ORGALINNI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Aug 2007 (17 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P07000088856 |
Address: | 5135 US 1, VERO BEACH, FL, 32960 |
Mail Address: | 720 HANNAH DR, MERRITT ISLAND, FL, 32952 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMAROSA JAMES R | Agent | 4412 W. WALLACE AVE, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
WISE TRAVIS | President | 720 HANNAH DR, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
WISE TRAVIS | Vice President | 720 HANNAH DR, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
WISE TRAVIS | Secretary | 720 HANNAH DR, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
WISE TRAVIS | Treasurer | 720 HANNAH DR, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
WISE TRAVIS | Director | 720 HANNAH DR, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002130150 | LAPSED | 562008CC3912 | 19TH JUS CIR ST. LUCIE CNTY | 2009-08-13 | 2014-09-03 | $19,494.05 | WAYNE LEONARD AND CAROLYN LEONARD, 1825 PARK LANE, FORT PIERCE, FL 34945 |
Name | Date |
---|---|
Reg. Agent Resignation | 2009-07-30 |
Domestic Profit | 2007-08-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State