Search icon

HD ORLANDO INDOOR SPORTS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HD ORLANDO INDOOR SPORTS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HD ORLANDO INDOOR SPORTS CENTER, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Sep 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P16000079834
FEI/EIN Number 81-4018616

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 320 CLEAR LAKE WAY, ORLANDO, FL, 32805
Mail Address: 320 CLEAR LAKE WAY, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBAYO HERNAN President 5804 STAFFORD SPRINGS TRL,, ORLANDO, FL, 32829
ROBAYO DIEGO L Chief Operating Officer 1622 CURRY AVENUE, ORLANDO, FL, 32812
ESPINOSA SANDRA Chief Marketing Officer 5501 ROSEBRIAR WAY, ORLANDO, FL, 32822
Robayo L Hernan Chief Financial Officer 5804 Stafford Springs Trl, ORLANDO, FL, 32829
Barrero Gloria Chief Financial Officer 1622 curry Ave, Orlando, FL, 32812
ROBAYO HERNAN Agent 5804 STAFFORD SRPINGS TRL, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-24 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 ROBAYO, HERNAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000097527 ACTIVE 1000000944446 ORANGE 2023-02-22 2043-03-08 $ 9,357.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000212740 ACTIVE 1000000884686 ORANGE 2021-04-20 2041-05-05 $ 3,679.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2020-03-26
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-10-24
Domestic Profit 2016-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State