Search icon

ORLANDO FLIGHT TRAINING, INC. - Florida Company Profile

Company Details

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

ORLANDO FLIGHT TRAINING, 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: 12 Jan 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P99000004106
FEI/EIN Number 522144410

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

Address: 301 DYER BLVD, 102, KISSIMMEE, FL, 34741
Mail Address: 301 DYER BLVD, 101, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODWIN IVOR Secretary 301 DYER BLVD SUITE 102, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08078900225 SPACE COAST AVIATION EXPIRED 2008-03-18 2013-12-31 - 900 AIRPORT ROAD, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 301 DYER BLVD, 102, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2010-04-20 301 DYER BLVD, 102, KISSIMMEE, FL 34741 -
AMENDMENT 2001-07-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000993524 TERMINATED 1000000188249 OSCEOLA 2010-09-28 2030-10-20 $ 23,036.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J08000305830 TERMINATED 1000000089973 3733 2336 2008-09-08 2028-09-17 $ 938.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
Reg. Agent Resignation 2014-11-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-04-30
Reg. Agent Change 2007-04-03
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State