Search icon

EAST ORLANDO HOLDINGS, INC.

Company Details

Entity Name: EAST ORLANDO HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2012 (13 years ago)
Document Number: P12000040780
FEI/EIN Number 455163239
Address: 912 archer pkwy, cape coral, FL, 33904, US
Mail Address: 912 archer pkwy, cape coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
JONES RONALD B Agent 912 archer pkwy, cape coral, FL, 33904

President

Name Role Address
JONES RONALD B President 912 ARCHER PKWY, CAPE CORAL, FL, 33904

Vice President

Name Role Address
JONES RONALD B Vice President 912 ARCHER PKWY, CAPE CORAL, FL, 33904

Secretary

Name Role Address
JONES RONALD B Secretary 912 ARCHER PKWY, CAPE CORAL, FL, 33904

Treasurer

Name Role Address
JONES RONALD B Treasurer 912 ARCHER PKWY, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073363 MOVING USA TODAY ACTIVE 2017-07-07 2027-12-31 No data 912 E ARCHER PKWY, RONALD JONES, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-15 912 archer pkwy, cape coral, FL 33904 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 912 archer pkwy, cape coral, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 912 archer pkwy, cape coral, FL 33904 No data
AMENDMENT 2012-07-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001630616 TERMINATED 1000000540769 ORANGE 2013-09-19 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State