Search icon

SIP OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: SIP OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIP OF ORLANDO, INC. 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: 25 Jan 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000005788
FEI/EIN Number 593221267

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

Address: 5454 WISCONSIN AVENUE, SUITE 1265, CHEVY CHASE, MD, 20815
Mail Address: 5454 WISCONSIN AVENUE, SUITE 1265, CHEVY CHASE, MD, 20815
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
RUBIN MICHAEL D Director 5454 WISCONSIN AVENUE, SUITE 1265, CHEVY CHASE, MD, 20815
MAHIEUX JEAN-MARIE Director 5454 WISCONSIN AVENUE, SUITE 1265, CHEVY CHASE, MD, 20815

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 1998-04-07 - -
REGISTERED AGENT NAME CHANGED 1997-04-18 NRAI SERVICES, INC -
REINSTATEMENT 1995-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-06-06
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-18
Amendment 1998-04-07
ANNUAL REPORT 1997-05-08
REG. AGENT CHANGE 1997-04-18
ANNUAL REPORT 1996-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State