Search icon

HEADQUARTER ORLANDO HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: HEADQUARTER ORLANDO HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEADQUARTER ORLANDO HOLDING, 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 Oct 2007 (18 years ago)
Date of dissolution: 18 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2011 (14 years ago)
Document Number: P07000114782
FEI/EIN Number 331189291

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

Address: 17700 STATE ROAD 50, CLERMONT, FL, 34711
Mail Address: 5895 N.W. 167 STREET, HIALEAH, FL, 33015
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEVE JERONIMO M President 5895 N.W. 167 STREET, HIALEAH, FL, 33015
ESTEVE JERONIMO M Director 5895 N.W. 167 STREET, HIALEAH, FL, 33015
ESTEVE YAZMIN B Secretary 5895 N.W. 167 STREET, HIALEAH, FL, 33015
ESTEVE JERONIMO J Vice President 5895 NW 167 STREET, HIALEAH, FL, 33015
SERRA JUDY L Agent 5895 N.W. 167 STREET, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 17700 STATE ROAD 50, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2010-02-17 SERRA, JUDY LFARCUS -
AMENDMENT 2009-05-28 - -

Documents

Name Date
Voluntary Dissolution 2011-03-18
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-17
Amendment 2009-05-28
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-16
Domestic Profit 2007-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State