Entity Name: | ORL REALTORS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Sep 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2016 (8 years ago) |
Document Number: | P15000073874 |
FEI/EIN Number | 81-3751968 |
Address: | 2939 Vernon Place, Cincinnati, OH, 45219, US |
Mail Address: | 2939 Vernon Place, Cincinnati, OH, 45219, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
BROCKMAN BRIAN | Director | 2939 Vernon Place, Cincinnati, OH, 45219 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000097100 | BANG REALTY-MELBOURNE | EXPIRED | 2016-09-07 | 2021-12-31 | No data | 4500 BOTONICAL PLACE CIRCLE UNIT 406, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 2939 Vernon Place, Cincinnati, OH 45219 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 2939 Vernon Place, Cincinnati, OH 45219 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-09 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-09 | COGENCY GLOBAL INC | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2016-11-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-17 |
Reg. Agent Change | 2023-02-09 |
ANNUAL REPORT | 2022-07-19 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-25 |
REINSTATEMENT | 2016-11-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State