Search icon

A & C ENTERPRISES OF ORLANDO, INC.

Company Details

Entity Name: A & C ENTERPRISES OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Dec 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000101300
FEI/EIN Number 59-3480078
Address: 1300 W. AIRPORT BLVD., SANFORD, FL 32771
Mail Address: 1300 W. AIRPORT BLVD., SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SHASTRI, NILESH Agent 1300 W. AIRPORT BLVD., SANFORD, FL 32771

President

Name Role Address
SHASTRI, AVANI N President 1300 W. AIRPORT BLVD., SANFORD, FL 32771

Treasurer

Name Role Address
SHASTRI, AVANI N Treasurer 1300 W. AIRPORT BLVD., SANFORD, FL 32771

Vice President

Name Role Address
SHASTRI, NILESH Vice President 1300 W. AIRPORT BLVD., SANFORD, FL 32771

Secretary

Name Role Address
SHASTRI, NILESH Secretary 1300 W. AIRPORT BLVD., SANFORD, FL 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000140040 TERMINATED 01020660012 04358 00763 2002-03-22 2022-04-08 $ 4,119.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607
J02000001267 TERMINATED 0000484479 04237 00689 2001-12-11 2022-01-03 $ 9,777.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607
J01000080446 LAPSED 01-CA-2166-15-W 18TH JUDICIAL CRT SEMINOLE CTY 2001-11-27 2006-12-20 $44,796.09 BANCO POPULAR N A (FLORIDA) N/K/A BANCO POPULAR NORTH A, 8523 COMMODITY CIRCLE SUITE 100, SOUTH PARK BUILDING A, ORLANDO FL 32819
J01000026746 LAPSED 01-CA-1369-15-G CIR CT SEMINOLE CNTY 2001-08-10 2006-11-06 $71,355.50 HANSRAJ PALEJA, 1213 ANDES DR, WINTER SPRINGS, FL 32327

Documents

Name Date
ANNUAL REPORT 2001-09-13
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-05-01
Domestic Profit 1997-12-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State