Entity Name: | ORLANDO MULTI SERVICE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORLANDO MULTI SERVICE CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Sep 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Sep 2018 (7 years ago) |
Document Number: | P14000075647 |
FEI/EIN Number |
47-1817219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12933 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837, US |
Mail Address: | 12933 SOUTH ORANGE BLOSSOM TRL, ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUEVAS MARIA | President | 11500 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 |
CUEVAS MARIA | Agent | 12933 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-22 | 12933 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 | - |
CHANGE OF MAILING ADDRESS | 2023-03-22 | 12933 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-22 | 12933 S ORANGE BLOSSOM TRL, ORLANDO, FL 32837 | - |
AMENDMENT | 2018-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-21 | CUEVAS, MARIA | - |
REINSTATEMENT | 2016-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-11 |
Amendment | 2018-09-26 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State