Search icon

ORCA REAL ESTATE, INC.

Company Details

Entity Name: ORCA REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 2016 (9 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: P16000039577
FEI/EIN Number 38-4004243
Address: 2002 NE 4th Ter, CAPE CORAL, FL, 33909, US
Mail Address: 2002 NE 4th Ter, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Ludy Holger Agent 2002 NE 4th Ter, CAPE CORAL, FL, 33909

Vice President

Name Role Address
KLEE CHRISTIAN Vice President Friedrich-Karl-Str. 14, Mannheim, 68165

Secretary

Name Role Address
KLEE JEANETTE Secretary Friedrich-Karl-Str. 14, Mannheim, 68165

President

Name Role Address
LUDY HOLGER President 2002 NE 4th Ter, CAPE CORAL, FL, 33909

Treasurer

Name Role Address
LUDY PETRA Treasurer 2002 NE 4th Ter, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
NOTICE OF CORP DISS 2023-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-03 Ludy, Holger No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 2002 NE 4th Ter, CAPE CORAL, FL 33909 No data
CHANGE OF MAILING ADDRESS 2021-01-28 2002 NE 4th Ter, CAPE CORAL, FL 33909 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 2002 NE 4th Ter, CAPE CORAL, FL 33909 No data

Documents

Name Date
Notice of Corp. Dissolution 2023-09-15
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-28
Domestic Profit 2016-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State