Search icon

ORCVIRTUAL, INC.

Company Details

Entity Name: ORCVIRTUAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P15000030301
FEI/EIN Number 47-3464449
Address: 4364 NEWBURY DRIVE, NEW PORT RICHEY, FL, 34652, US
Mail Address: 4364 NEWBURY DRIVE, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DANSKIN KURT W Agent 4364 NEWBURY DRIVE, NEW PORT RICHEY, FL, 34652

Chie

Name Role Address
DANSKIN KURT W Chie 4364 NEWBURY DRIVE, NEW PORT RICHEY, FL, 34652

Vice President

Name Role Address
AINSLIE ROBIN R Vice President 4364 NEWBURY DRIVE, NEW PORT RICHEY, FL, 34652

Director

Name Role Address
FENSTERMACHER JO ANN Director 1517 PLEASANT GROVE DRIVE, DUNEDIN, FL, 34698
Duerr Sean Director 4364 NEWBURY DRIVE, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 4364 NEWBURY DRIVE, NEW PORT RICHEY, FL 34652 No data
AMENDMENT 2016-08-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 4364 NEWBURY DRIVE, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2016-02-29 4364 NEWBURY DRIVE, NEW PORT RICHEY, FL 34652 No data
AMENDMENT 2015-08-31 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-19
AMENDED ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2017-03-03
Amendment 2016-08-04
ANNUAL REPORT 2016-02-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State