Search icon

ORLANDO PARKS TICKETS INC.

Company Details

Entity Name: ORLANDO PARKS TICKETS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2017 (7 years ago)
Document Number: P17000008428
FEI/EIN Number 81-5257167
Address: 1420 Celebration Blvd, STE 200, Celebration, FL 34747
Mail Address: 1420 Celebration Blvd, St 200, Celebration, FL 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
GLOBALFY BUSINESS SERVICES, LLC Agent

Vice President

Name Role Address
NOU SAMPAIO, JOAO MARCELO Vice President 3171 FOREST BEND ROAD, UNIT 310 KISSIMMEE, FL 34746

President

Name Role Address
OLIVEIRA, STEPHANE President 3171 FOREST BEND ROAD, UNIT 310 KISSIMMEE, FL 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000026180 OPARKS TRAVEL ACTIVE 2023-02-24 2028-12-31 No data 7901 KINGSPOINT PARKWAY, SUITE 17, ORLANDO, FL, 32819
G20000137463 JUST TRAVEL TOUR ACTIVE 2020-10-23 2025-12-31 No data 7901 KINGSPOINTE PKWY, STE 17, ORLANDO, FL, 32819
G20000137458 YOU'LL GO ACTIVE 2020-10-23 2025-12-31 No data 7901 KINGSPOINTE PKWY, STE 17, ORLANDO, FL, 32818
G18000077222 OPTUR EXPIRED 2018-07-16 2023-12-31 No data 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 1420 Celebration Blvd, STE 200, Celebration, FL 34747 No data
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 1420 Celebration Blvd, STE 200, Celebration, FL 34747 No data
CHANGE OF MAILING ADDRESS 2024-05-01 7345 W SAND LAKE RD, STE 210 OFFICE 9774, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7345 W SAND LAKE RD, STE 210, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2024-05-01 GLOBALFY BUSINESS SERVICES No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 7345 W SAND LAKE RD, STE 210 OFFICE 9774, ORLANDO, FL 32819 No data
AMENDMENT 2017-10-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000113790 (No Image Available) ACTIVE 1000001025061 ORANGE 2025-01-28 2035-02-19 $ 2,164.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J25000096003 ACTIVE 1000001025058 ORANGE 2025-01-28 2045-02-12 $ 6,795.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2018-04-11
Amendment 2017-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9085347110 2020-04-15 0491 PPP 7901 Kingspointe Parkway Ste 17, Orlando, FL, 32819
Loan Status Date 2021-11-13
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29200
Loan Approval Amount (current) 29200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Feb 2025

Sources: Florida Department of State