Search icon

CITY TOURISM OREBRO, CORP - Florida Company Profile

Company Details

Entity Name: CITY TOURISM OREBRO, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CITY TOURISM OREBRO, CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 May 2017 (8 years ago)
Date of dissolution: 22 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: P17000047887
FEI/EIN Number 36-4869644

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

Address: 5728 MAJOR BLVD,, SUITE 609, ORLANDO, FL 32835
Mail Address: 5728 MAJOR BLVD,, SUITE 609, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIILLER JUNIOR, CLOVIS President 5320 NW 55TH BLVD, APT 202 COCONUT CREEK, FL 33073
JOB RODRIGUES, FLAVIO RICARDO Vice President 5320 NW 55TH BLVD, APT 202 COCONUT CREEK, FL 33073
SOLUTION ADVISING LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-22 - -
CHANGE OF MAILING ADDRESS 2018-09-11 5728 MAJOR BLVD,, SUITE 609, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-11 5728 MAJOR BLVD,, SUITE 609, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 5728 MAJOR BLVD, SUITE 609, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2018-02-27 SOLUTION ADVISING LLC -
AMENDMENT 2018-01-26 - -
AMENDMENT 2017-12-04 - -
AMENDMENT 2017-08-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-22
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-27
Amendment 2018-01-26
Amendment 2017-12-04
Amendment 2017-08-29
Domestic Profit 2017-05-30

Date of last update: 18 Feb 2025

Sources: Florida Department of State