Search icon

BITNER.COM/ORLANDO INC. - Florida Company Profile

Company Details

Entity Name: BITNER.COM/ORLANDO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BITNER.COM/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: 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: 25 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 1999 (25 years ago)
Document Number: P95000066131
FEI/EIN Number 593333141

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

Address: 106 Sweet Bay Lane, LONGWOOD, FL, 32779, US
Mail Address: 106 Sweet Bay Lane, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENNESSY KIMBRA President 106 SWEET BAY LN, LONGWOOD, FL, 32779
PICKETT DON Agent PICKETT, MARSHALL & GLASSMAN, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 106 Sweet Bay Lane, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2022-03-03 106 Sweet Bay Lane, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2003-03-24 PICKETT, DON -
REGISTERED AGENT ADDRESS CHANGED 2003-03-24 PICKETT, MARSHALL & GLASSMAN, 330 CLEMATIS ST STE 201, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 1999-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State