Search icon

DESTINATION ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: DESTINATION ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jun 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2011 (14 years ago)
Document Number: P39449
FEI/EIN Number 042601640

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

Address: 700 S. ROSEMARY AVE, WEST PALM BEACH, FL, 33401, US
Mail Address: 47 OCTOBER HILL ROAD, SUITE 100, HOLLISTON, MA, 01746
ZIP code: 33401
County: Palm Beach
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MACKALL LUCY Chief Executive Officer 47 OCTOBER HILL RD, SUITE 100, HOLLISTON, MA, 01746
SHAMEKLIS AL President 47 OCTOBER HILL RD, SUITE 100, HOLLISTON, MA
EMMONS TOM Vice President 47 OCTOBER HILL RD, SUITE 100, HOLLISTON, MA, 01746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109251 BEACH HOUSE ACTIVE 2019-10-07 2029-12-31 - 47 OCTOBER HILL ROAD, SUITE 100, HOLLISTON, MA, 01746
G14000086206 LIFE IN PALM BEACH ACTIVE 2014-08-21 2029-12-31 - 47 OCTOBER HILL ROAD, SUITE 100, HOLLISTON, MA, 01746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-03 700 S. ROSEMARY AVE, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2011-02-04 - -
CHANGE OF MAILING ADDRESS 2011-02-04 700 S. ROSEMARY AVE, WEST PALM BEACH, FL 33401 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Reg. Agent Change 2025-01-21
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-29

Date of last update: 03 Jun 2025

Sources: Florida Department of State