Search icon

OURBEGINNING, INC.

Company Details

Entity Name: OURBEGINNING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P99000008261
FEI/EIN Number 593558006
Address: 5828 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32835
Mail Address: 5828 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
BUDOWSKI MICHAEL E Chief Executive Officer 5828 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32835

Chief Operating Officer

Name Role Address
BRANDENBURG MICHAEL W Chief Operating Officer 5828 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
NAME CHANGE AMENDMENT 2000-12-05 OURBEGINNING, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000067096 LAPSED CCO-01-12474 COUNTY CT, 9TH CIR, ORANGE COU 2001-10-23 2006-12-11 $7,672.76 ENCORE STUDIOS, INC., 17 INDUSTRIAL WEST, CLIFTON, NJ 07012
J01000079331 LAPSED CIO-01-0008698 ORANGE CRT CT CIVIL DIVISION 2001-10-17 2006-12-19 $54,659.90 THE NEW YORK TIMES COMPANY, 229 W 43RD ST, NEW YORK NY 10036
J01000086955 LAPSED CC 01-0009734 ORANGE COUNTY 2001-10-16 2006-12-27 $15,495.31 TEXAS MONTHLY, P.O. BOX 1569, AUSTIN, TEXAS 78767

Documents

Name Date
Name Change 2000-12-05
ANNUAL REPORT 2000-05-12
Domestic Profit 1999-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State