Search icon

HUFCOR/ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: HUFCOR/ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Jan 1992 (33 years ago)
Date of dissolution: 26 Dec 2012 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: P36931
FEI/EIN Number 593098424

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

Address: 1301 CENTRAL PARK DR, SANFORD, FL, 32771-6638, US
Mail Address: 2101 KENNEDY ROAD, JANESVILLE, WI, 53545, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
BORDEN J M President 2101 KENNEDY ROAD, JANESVILLE, WI, 53545
BORDEN J M Chairman 2101 KENNEDY ROAD, JANESVILLE, WI, 53545
BORDEN J M Director 2101 KENNEDY ROAD, JANESVILLE, WI, 53545
MURRY WILLIAM D Vice President 102 FAIRBANK ST, ADDISON, IL, 60101
MURRY WILLIAM D Director 102 FAIRBANK ST, ADDISON, IL, 60101
BLANCHARD MARK E Secretary 2101 KENNEDY ROAD, JANESVILLE, WI, 53545
BLANCHARD MARK E Treasurer 2101 KENNEDY ROAD, JANESVILLE, WI, 53545
MOONEY JOHN B Vice President 1301 CENTRAL PARK DR-, SANFORD, FL, 32771638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08155900313 HUFCOR RPM SERVICE EXPIRED 2008-06-03 2013-12-31 - 1301 CENTRAL PARK DRIVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-12-26 - -
CHANGE OF MAILING ADDRESS 2012-12-26 1301 CENTRAL PARK DR, SANFORD, FL 32771-6638 -
MERGER 2004-02-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000048361
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 1301 CENTRAL PARK DR, SANFORD, FL 32771-6638 -

Documents

Name Date
Withdrawal 2012-12-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25
Reg. Agent Change 2010-05-24
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State