Search icon

EXPOSITION SALES & DESIGN ORLANDO, INC.

Company Details

Entity Name: EXPOSITION SALES & DESIGN ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2024 (3 months ago)
Document Number: P11000000832
FEI/EIN Number 27-4477736
Address: 4605 L.B.McLeod Road, Suite 700, Orlando, FL, 32811, US
Mail Address: 4605 L.B.McLeod Road, Suite 700, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Conway Paul Agent 4605 LB MCLEOD RD, ORLANDO, FL, 32811

President

Name Role Address
KLEINROCK MATTHEW D President 4605 L.B. MCLEOD ROAD, SUITE 700, ORLANDO, FL, 32811

Chief Executive Officer

Name Role Address
KLEINROCK MATTHEW D Chief Executive Officer 4605 L.B. MCLEOD ROAD, SUITE 700, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103113 ROCKWAY EXHIBITS + EVENTS ACTIVE 2019-09-20 2029-12-31 No data 4605 LB MCLEOD RD, 700, ORLANDO, FL, 32811
G18000061834 ROCKWAY EXHIBITS & EVENTS EXPIRED 2018-05-23 2023-12-31 No data 31 DWIGHT PLACE, FAIRFIELD, NJ, 07004
G11000011666 NIMLOK ORLANDO EXPIRED 2011-12-31 2016-12-31 No data 9429 DISCOVERY TERRACE, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-20 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-05 Conway, Paul No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 4605 LB MCLEOD RD, 700, ORLANDO, FL 32811 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 4605 L.B.McLeod Road, Suite 700, Orlando, FL 32811 No data
CHANGE OF MAILING ADDRESS 2015-01-09 4605 L.B.McLeod Road, Suite 700, Orlando, FL 32811 No data
REINSTATEMENT 2013-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
Amendment 2024-11-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4761167010 2020-04-04 0491 PPP 4605 L B MCLEOD RD, ORLANDO, FL, 32811-6405
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317700
Loan Approval Amount (current) 317700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72083
Servicing Lender Name Wallis Bank
Servicing Lender Address 6510 Railroad St, WALLIS, TX, 77485-9186
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32811-6405
Project Congressional District FL-10
Number of Employees 41
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72083
Originating Lender Name Wallis Bank
Originating Lender Address WALLIS, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 322050.72
Forgiveness Paid Date 2021-08-23
9430308303 2021-01-30 0491 PPS 4605 L B McLeod Rd Ste 700, Orlando, FL, 32811-6456
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317700
Loan Approval Amount (current) 317700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72083
Servicing Lender Name Wallis Bank
Servicing Lender Address 6510 Railroad St, WALLIS, TX, 77485-9186
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-6456
Project Congressional District FL-10
Number of Employees 41
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72083
Originating Lender Name Wallis Bank
Originating Lender Address WALLIS, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 321741.85
Forgiveness Paid Date 2022-05-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State