Search icon

ORLANDO MEXICAN CHAMBER CORP - Florida Company Profile

Company Details

Entity Name: ORLANDO MEXICAN CHAMBER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO MEXICAN CHAMBER CORP 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: 09 Jul 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P21000063500
FEI/EIN Number 87-1608485

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

Address: 4920 KINGSMEADOW LANE, JACKSONVILLE, FL, 32217
Mail Address: 4920 KINGSMEADOW LANE, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAXSMART ACCOUNTING SERVICES LLC Agent -
PEREZ MARQUEZ JOSE O President 1043 S HIAWASSEE RD APT 3125, ORLANDO, FL, 32835
MARFIL RUBIO CESAR Vice President 2560 TEMPO DR, JACKSONVILLE, FL, 32216
AGUILAR VALDEZ ALMA D Director 317 WOODS LANDING DR, LADY LAKE, FL, 32159
GARCIA PADILLA ZERGIHNO R Chairman 4920 KINGSMEADOW LANE, JACKSONVILLE, FL, 32217
CONDE NANCY M Authorized Person 3017 BONFIRE BEACH UNIT 204, KISSIMMEE, FL, 34746
GONZALEZ ROBERTO O Treasurer 6653 POWERS AVE STE 136, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-25
Domestic Profit 2021-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State