Search icon

THE ORLANDO SINGERS, INC. - Florida Company Profile

Company Details

Entity Name: THE ORLANDO SINGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ORLANDO SINGERS, 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: 07 Jun 1995 (30 years ago)
Date of dissolution: 20 Jul 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 1998 (27 years ago)
Document Number: P95000046278
FEI/EIN Number 593317268

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

Address: 669 JAMESTOWN BLVD., # 2057, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 669 JAMESTOWN BLVD., # 2057, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON WARREN Director 734 FLORIDA BLVD., ALTAMONTE SPRINGS, FL, 32701
FRANKLIN DAN Director 3071 NORTH ORANG BLOSSOM TRAIL, SUITE M, ORLANDO, FL
JUMP ERIC Director 13 CARTEGENA COURT, ST. AUGUSTINE, FL, 32086
LOOMIS HOLLY Director 1935 WOODCREST DR., WINTER PARK, FL
MATHEWS PETER Director 13 CARTEGENA COURT, ST. AUGUSTINE, FL
SWECKER MELANIE Director 601 EAST ROLLINS ST, ORLANDO, FL
SWECKER MELANIE Agent 669 JAMESTOWN BLVD., # 2057, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-07-20 - -

Documents

Name Date
Voluntary Dissolution 1998-07-20
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-06-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State