Search icon

BEST ORLANDO SALES & SERVICES, INC.

Company Details

Entity Name: BEST ORLANDO SALES & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: P14000096873
FEI/EIN Number 47-2490043
Address: 651 N GOLDENROD ROAD, STE 24, ORLANDO, FL 32807
Mail Address: 651 N GOLDENROD ROAD, STE 24, ORLANDO, FL 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Korotetskiy, Vladimir Agent 651 N GOLDENROD ROAD, STE 24, ORLANDO, FL 32807

President

Name Role Address
TOVPEKO, DENNIS President 651 N GOLDENROD ROAD, ORLANDO, FL 32807

Officer

Name Role Address
Korotetskaya, Victoria Officer 651 N GOLDENROD ROAD, STE 24 ORLANDO, FL 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-06 Korotetskiy, Vladimir No data
REINSTATEMENT 2019-01-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000055691 ACTIVE 1000000911619 ORANGE 2022-01-05 2042-02-02 $ 19,194.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000535122 TERMINATED 1000000756497 ORANGE 2017-09-13 2037-09-27 $ 6,202.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000810147 TERMINATED 1000000728371 ORANGE 2016-12-08 2036-12-21 $ 4,757.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000192322 TERMINATED 1000000706852 ORANGE 2016-03-02 2036-03-17 $ 4,636.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-05-06
AMENDED ANNUAL REPORT 2019-04-26
REINSTATEMENT 2019-01-31
ANNUAL REPORT 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1054848409 2021-01-31 0491 PPP 651, AZALEA PARK, FL, 32807
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AZALEA PARK, ORANGE, FL, 32807
Project Congressional District FL-07
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22744.38
Forgiveness Paid Date 2022-03-24

Date of last update: 20 Feb 2025

Sources: Florida Department of State