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 |
Name | Role | Address |
---|---|---|
FRANK SEAN D | Agent | 21 N Shine Ave, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
FRANK SEAN | President | 21 N Shine Ave, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
FRANK SEAN | Chief Executive Officer | 21 N Shine Ave, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
Russell John V | Executive Vice President | 111 E Washington St, Orlando, FL, 32801 |
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 |
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 |
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