Search icon

ORLANDO PARKING AUTHORITY, INC

Company Details

Entity Name: ORLANDO PARKING AUTHORITY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P09000036125
FEI/EIN Number APPLIED FOR
Address: 424 E. CENTRAL BLVD, 536, ORLANDO, FL, 32801
Mail Address: 424 E. CENTRAL BLVD, 536, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MEISTER GREGORY A Agent 424 E. CENTRAL BLVD, ORLANDO, FL, 32801

President

Name Role Address
MEISTER GREGORY A President 424 E. CENTRAL BLVD SUITE 536, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 424 E. CENTRAL BLVD, 536, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2010-04-28 424 E. CENTRAL BLVD, 536, ORLANDO, FL 32801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000239554 TERMINATED 1000000654390 ORANGE 2015-01-30 2035-02-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000815259 TERMINATED 1000000491559 ORANGE 2013-04-15 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001105983 TERMINATED 1000000418425 ORANGE 2012-12-05 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-04-28
Domestic Profit 2009-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State