Search icon

ORLANDO MOTORS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORLANDO MOTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: P09000077186
FEI/EIN Number 270931423
Address: 3804 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804, US
Mail Address: 1019 FLAGSTONE CT, APOPKA, FL, 32703, US
ZIP code: 32804
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUFAN MAYADA President 3804 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804
Hakim Aaron Chief Operating Officer 3804 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804
- Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-04-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 AMCO INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 3804 N ORANGE BLOSSOM TRAIL, F14, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2013-02-06 3804 N ORANGE BLOSSOM TRAIL, F14, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1019 FLAGSTONE CT, APOPKA, FL 32703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001061627 ACTIVE 1000000695019 ORANGE 2015-09-25 2035-12-04 $ 3,569.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State