Entity Name: | W & R SERVICE ORLANDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
W & R SERVICE ORLANDO, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 13 Jan 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P11000004437 |
FEI/EIN Number |
27-4556293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13132 PHOENIX WOODS LANE, ORLANDO, FL 32824 |
Mail Address: | 13132 PHOENIX WOODS LANE, ORLANDO, FL 32824 |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tacca, WALTER | Agent | 13132 PHOENIX WOODS LANE, ORLANDO, FL 32824 |
TACCA, WALTER | President | 13132 PHOENIX WOODS LANE, ORLANDO, FL 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-25 | 13132 PHOENIX WOODS LANE, ORLANDO, FL 32824 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-25 | 13132 PHOENIX WOODS LANE, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2023-07-25 | 13132 PHOENIX WOODS LANE, ORLANDO, FL 32824 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-19 | Tacca, WALTER | - |
REINSTATEMENT | 2020-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-25 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-19 |
REINSTATEMENT | 2020-04-24 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-04-30 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State