Search icon

CONDOR ADVENTURES, INC. - Florida Company Profile

Company Details

Entity Name: CONDOR ADVENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONDOR ADVENTURES, INC. 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: 31 Dec 2009 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000000106
FEI/EIN Number 271601945

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

Address: 933 W. SMITH ST, ORLANDO, FL, 32804
Mail Address: P.O. BOX 3415, WINTER PARK, FL, 32790
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEAL DEBORAH President 933 W SMITH ST., ORLANDO, FL, 32804
O'NEAL DEBORAH Agent 933 W. SMITH ST, ORLANDO, FL, 32790

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-05-01 O'NEAL, DEBORAH -
AMENDMENT 2012-04-26 - -
CHANGE OF MAILING ADDRESS 2011-02-15 933 W. SMITH ST, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 933 W. SMITH ST, ORLANDO, FL 32790 -
REINSTATEMENT 2011-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 933 W. SMITH ST, ORLANDO, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01
Amendment 2012-04-26
REINSTATEMENT 2011-02-15
Domestic Profit 2009-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State