Search icon

RANK ORLANDO II, INC.

Company Details

Entity Name: RANK ORLANDO II, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Jul 1992 (33 years ago)
Date of dissolution: 11 Jan 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: P39590
FEI/EIN Number 58-2001198
Address: 6100 OLD PARK LANE, ORLANDO, FL 32835
Mail Address: 6100 OLD PARK LANE, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
GISPANSKI, THOMAS Vice President 6100 OLD PARK LANE, ORLANDO, FL 32835

Director

Name Role Address
DODDS, HAMISH Director 6100 OLD PARK LANE, ORLANDO, FL 32835
WOLSZCZAK, JAY Director 6100 OLD PARK LANE, ORLANDO, FL 32835

President

Name Role Address
DODDS, HAMISH President 6100 OLD PARK LANE, ORLANDO, FL 32835

Assistant Secretary

Name Role
DONOVAN RYAN INC. Assistant Secretary

Secretary

Name Role Address
WOLSZCZAK, JAY Secretary 6100 OLD PARK LANE, ORLANDO, FL 32835

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-01-11 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-11 6100 OLD PARK LANE, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2001-04-11 6100 OLD PARK LANE, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 1997-08-19 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1997-08-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
WITHDRAWAL 2017-01-11
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State