Search icon

ORLANDO SUPREME VACATION HOMES, INC

Company Details

Entity Name: ORLANDO SUPREME VACATION HOMES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 2011 (13 years ago)
Date of dissolution: 11 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: P11000073401
FEI/EIN Number 300697735
Address: 7512 DR.PHILLIPS BLVD, SUITE 50- PMB 173, ORLANDO, FL, 32819, US
Mail Address: 7512 DR.PHILLIPS BLVD, SUITE 50- PMB 173, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PIRZADEH SUSAN Agent 7512 DR.PHILLIPS BLVD, ORLANDO, FL, 32819

President

Name Role Address
PIRZADEH SUSAN President 7512 DR.PHILLIPS BLVD, SUITE 50 - PMB 173, ORLANDO, FL, 32819

Vice President

Name Role Address
Aoda Tarek J Vice President 7512 Dr Phillips Blvd, orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050686 FLORIDA SUPREME VILLA RENTALS EXPIRED 2014-05-23 2019-12-31 No data 7512 DR.PHILLIPS BLVD,SUITE 50-PMB 173, ORLANDO, FL, 32819
G14000033456 FLORIDA DREAM VACATION HOMES EXPIRED 2014-04-03 2019-12-31 No data 7512 DR.PHILLIPS BLVD,SUITE 50-PMB 173, ORLANDO, FL, 32819
G13000077972 AFFORDABLE ORLANDO VILLA RENTALS EXPIRED 2013-08-05 2018-12-31 No data 7512 DR.PHILLIPS BLVD, SUITE 50 - PMB 173, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000244317 TERMINATED 1000000819513 OSCEOLA 2019-03-18 2039-04-03 $ 3,910.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000228534 TERMINATED 1000000819512 ORANGE 2019-03-15 2039-03-27 $ 1,688.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000214724 TERMINATED 1000000819514 POLK 2019-03-13 2039-03-20 $ 1,450.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000198416 TERMINATED 1000000781739 ORANGE 2018-05-11 2038-05-23 $ 7,235.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State