Search icon

COLIBRI ORLANDO, INC.

Company Details

Entity Name: COLIBRI ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2011 (13 years ago)
Document Number: P11000076349
FEI/EIN Number 453159602
Address: 4963 NEW BROAD STREET, ORLANDO, FL, 32814, US
Mail Address: 4963 NEW BROAD STREET, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ MANUEL O Agent 4963 NEW BROAD STREET, ORLANDO, FL, 32814

President

Name Role Address
MARTINEZ MANUEL O President 4963 NEW BROAD STREET, ORLANDO, FL, 32814

Vice President

Name Role Address
Galicia Fabiola Vice President 4963 NEW BROAD STREET, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089133 COLIBRI DOS INC EXPIRED 2015-08-28 2020-12-31 No data 4963 NEW BROAD STREET, ORLANDO, FL, 32814
G11000107836 COLIBRI MEXICAN CUISINE EXPIRED 2011-11-04 2016-12-31 No data 4963 NEW BROAD STREET, ORLANDO, FL, 32814

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000759165 TERMINATED 1000000846004 ORANGE 2019-11-01 2039-11-20 $ 3,421.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000657793 TERMINATED 1000000763846 ORANGE 2017-11-27 2037-12-06 $ 9,550.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State