Search icon

ORLANTEL INCORPORATED - Florida Company Profile

Company Details

Entity Name: ORLANTEL INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANTEL INCORPORATED 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: 13 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P07000123394
FEI/EIN Number 261399984

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

Address: 1860 State Road 70 east, Lake Placid, FL, 33852, US
Mail Address: 1860 State Road 70 east, Lake Placid, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARBOROUGH JACK W President 1960 State Road 70 East, Lake Placid, FL, 33852
SCARBOROUGH JACK W Director 1960 State Road 70 East, Lake Placid, FL, 33852
Scarborough Jack W Agent 445 SOUTH COMMERCE AVENUE, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-09 1860 State Road 70 east, Lake Placid, FL 33852 -
CHANGE OF MAILING ADDRESS 2023-11-09 1860 State Road 70 east, Lake Placid, FL 33852 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-09-26 Scarborough, Jack Whidden -
REINSTATEMENT 2019-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000171254 TERMINATED 1000000816294 SEMINOLE 2019-02-20 2039-03-06 $ 1,212.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2023-11-09
REINSTATEMENT 2020-09-28
REINSTATEMENT 2019-09-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State