Search icon

MAINFRAME REAL ESTATE INC.

Company Details

Entity Name: MAINFRAME REAL ESTATE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 2009 (16 years ago)
Date of dissolution: 29 Dec 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: P09000064746
FEI/EIN Number 270648495
Address: 811 N ORANGE AVE., ORLANDO, FL, 32801, US
Mail Address: 811 N ORANGE AVE., ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FRANK SEAN D Agent 21 N Shine Ave, ORLANDO, FL, 32801

President

Name Role Address
FRANK SEAN President 21 N Shine Ave, ORLANDO, FL, 32801

Chief Executive Officer

Name Role Address
FRANK SEAN Chief Executive Officer 21 N Shine Ave, ORLANDO, FL, 32801

Executive Vice President

Name Role Address
Russell John V Executive Vice President 111 E Washington St, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000121385 MAINFRAME REAL ESTATE EXPIRED 2015-12-02 2020-12-31 No data 811 N ORANGE AVE, ORLANDO, FL, 32801
G09000160344 UOWN REAL ESTATE EXPIRED 2009-09-30 2014-12-31 No data 1948 S. COMWAY RD #4, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CONVERSION 2017-12-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L18000000963. CONVERSION NUMBER 300000177623
NAME CHANGE AMENDMENT 2017-03-13 MAINFRAME REAL ESTATE INC. No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 21 N Shine Ave, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-28 811 N ORANGE AVE., ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2012-06-28 811 N ORANGE AVE., ORLANDO, FL 32801 No data
AMENDMENT AND NAME CHANGE 2011-12-06 UOWN REAL ESTATE INC. No data
AMENDMENT 2011-12-06 No data No data

Documents

Name Date
Name Change 2017-03-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-01-09
Amendment 2011-12-06
ANNUAL REPORT 2011-01-03
ADDRESS CHANGE 2010-10-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State