Search icon

ORLANDO'S AUTO SPECIALISTS, INC.

Company Details

Entity Name: ORLANDO'S AUTO SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000036023
FEI/EIN Number 593501090
Address: 3145 N JOHN YOUNG PKWY, ORLANDO, FL, 32804
Mail Address: 3145 N JOHN YOUNG PKWY, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HOSSAIRATI MARIE P Agent 3145 JOHN YOUNG PARKWAY, ORLANDO, FL, 32804

President

Name Role Address
HOSSAIRATI MARIE P President 4481 BEGONIA COURT, WINDERMERE, FL, 34786

Vice President

Name Role Address
HOSSAIRATI CHARLEY V Vice President 11655 DELWICK DR, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08354900171 EYE CANDY CUSTOMS, INC EXPIRED 2008-12-19 2013-12-31 No data 3145 N JOHN YOUNG PARKWAY, ORLANDO, FL, 34804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-25 HOSSAIRATI, MARIE PRES No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-07 3145 N JOHN YOUNG PKWY, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2006-01-07 3145 N JOHN YOUNG PKWY, ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-07 3145 JOHN YOUNG PARKWAY, ORLANDO, FL 32804 No data

Documents

Name Date
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-01-07
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-08-13
ANNUAL REPORT 2001-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State