Search icon

SOUTH ORLANDO, INC. - Florida Company Profile

Company Details

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

SOUTH 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: 30 Jul 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000065984
FEI/EIN Number 650773392

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

Address: 12995 S. CLEVELAND AVE., STE. 214, FT. MYERS, FL, 33907
Mail Address: 12995 S. CLEVELAND AVE., STE. 214, FT. MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS THOMAS L Director 212 E. 3RD ST., STE. 300, CINCINNATI, OH, 45202
WILLIAMS W. JOSEPH J Director 212 E. 3RD ST., STE. 300, CINCINNATI, OH, 45202
GROTE RICHARD W Director 212 E. 3RD ST., STE. 300, CINCINNATI, OH, 45202
GROTE THOMAS D Director 212 E. 3RD ST., STE. 300, CINCINNATI, OH, 45202
HAFELE DALE G Director 12995 S CLEVELAND AVENUE #214, FT MYERS, FL, 33907
SPREHN SUSAN M L Officer 12995 S CLEVELAND AVENUE #214, FT MYERS, FL, 33907
HAFELE DALE G Agent 12995 S. CLEVELAND AVE., STE. 214, FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-21
Domestic Profit Articles 1997-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State