Search icon

POINTE ORLANDO MANAGEMENT COMPANY - Florida Company Profile

Company Details

Entity Name: POINTE ORLANDO MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POINTE ORLANDO MANAGEMENT COMPANY 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 Mar 1997 (28 years ago)
Date of dissolution: 28 Feb 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2001 (24 years ago)
Document Number: P97000021208
FEI/EIN Number 582299608

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

Address: 9101 I DRIVE, #1040, ORLANDO, FL, 32819
Mail Address: 1120 AVE OF THE AMERICAS, NEW YORK, NY, 10036, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGEL STEVEN Director 1120 AVE OF THE AMERICAS, NEW YORK, NY, 10036
DILL R J Agent 1301 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207
MARTIN CHAD President 9101 I DRIVE, ORLANDO, FL, 32815
SCOTT W. GUY Director 3875 N 44TH STREET, STE 350, PHOENIX, AR, 85018
LYONS RICKY W Secretary 3875 N 44TH STREET, PHOENIX, AZ, 85018
LYONS RICKY W Treasurer 3875 N 44TH STREET, PHOENIX, AZ, 85018
BERNSTEIN DEAN Director 1120 AVE OF THE AMERICAS, NEW YORK, NY, 10036
DECICCO JAMES Director 1120 AVE OF THE AMERICAS, NEW YORK, NY, 10036

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-02-28 - -
CHANGE OF MAILING ADDRESS 2000-04-13 9101 I DRIVE, #1040, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2000-04-13 DILL, R J -
REGISTERED AGENT ADDRESS CHANGED 2000-04-13 1301 RIVERPLACE BLVD, STE 1916, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-13 9101 I DRIVE, #1040, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000177167 TERMINATED 1000000029948 3542 1544 2006-07-13 2026-08-09 $ 23,980.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
Voluntary Dissolution 2001-02-28
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-04-06
Domestic Profit Articles 1997-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State