Entity Name: | ORLANDO BEER GARDEN INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORLANDO BEER GARDEN INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 09 Jul 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P13000057838 |
FEI/EIN Number |
46-3151147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 N MILLS AVE, ORLANDO, FL, 32803 |
Mail Address: | 1300 N MILLS AVE, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOEL SCHMITZ CPA INC | Agent | - |
FASSL MATTHEW | President | 2406 JAIMIE CIRCLE, ORLANDO, FL, 32803 |
FASSL MATTHEW | Treasurer | 2406 JAIMIE CIRCLE, ORLANDO, FL, 32803 |
FASSL MATTHEW | Vice President | 2406 JAIMIE CIRCLE, ORLANDO, FL, 32803 |
FASSL MATTHEW | Secretary | 2406 JAIMIE CIRCLE, ORLANDO, FL, 32803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000080393 | ORLANDO BEER GARDEN | EXPIRED | 2013-07-11 | 2018-12-31 | - | 403 NEWHEARTH CIRCLE, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-08-08 | 1300 N MILLS AVE, ORLANDO, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-08 | JOEL SCHMITZ CPA INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-08 | 2436 CENTRAL AVE, ST PETERSBURG, FL 33712 | - |
AMENDMENT | 2013-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000414544 | TERMINATED | 1000000714277 | ORANGE | 2016-06-20 | 2036-07-06 | $ 7,611.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000237168 | TERMINATED | 1000000709323 | ORANGE | 2016-03-29 | 2036-04-06 | $ 40,338.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-25 |
AMENDED ANNUAL REPORT | 2018-08-07 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-08-08 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4997248906 | 2021-04-29 | 0491 | PPS | 1300 N Mills Ave, Orlando, FL, 32803-2543 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2050527310 | 2020-04-29 | 0491 | PPP | 1300 MILLS AVE, ORLANDO, FL, 32803-2543 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State