Search icon

ORLANDO VACATION RESORT, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO VACATION RESORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO VACATION RESORT, 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: 30 Mar 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000025427
FEI/EIN Number 593318530

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

Address: 545 N PARK AVE, WINTER PARK, FL, 32789
Mail Address: P O BOX 221, BROOKLYN, NY, 11208-0221
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ B.R. President 2689 PITKIN AVE, BROOKLYN, NY, 11208
DIETNICH PAUL E Agent STUMP,STOREY & CALAHAN, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 545 N PARK AVE, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2000-06-28 DIETNICH, PAUL ESQ -
REGISTERED AGENT ADDRESS CHANGED 2000-06-28 STUMP,STOREY & CALAHAN, 37 NORTH ORANGE AVENUE, ORLANDO, FL 32801 -
REINSTATEMENT 1997-01-06 - -
CHANGE OF MAILING ADDRESS 1997-01-06 545 N PARK AVE, WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-06-28
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State