Search icon

PTS-ORLANDO MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: PTS-ORLANDO MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PTS-ORLANDO MANAGEMENT CORP. 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: 22 Feb 1999 (26 years ago)
Date of dissolution: 06 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2020 (5 years ago)
Document Number: P99000017167
FEI/EIN Number 954724869

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

Address: 22815 Ventura Blvd, STE 322, Woodland Hills, CA, 91364, US
Mail Address: 22815 VENTURA BLVD, STE 322, Woodland Hills, CA, 91364, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hall Pat President 22815 VENTURA BLVD., #322, Woodland Hills, CA, 91364
SOLOMON Stu Secretary 22815 VENTURA BLVD., #322, Woodland Hills, CA, 91364
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-06 - -
REINSTATEMENT 2019-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 22815 Ventura Blvd, STE 322, Woodland Hills, CA 91364 -
CHANGE OF MAILING ADDRESS 2019-04-22 22815 Ventura Blvd, STE 322, Woodland Hills, CA 91364 -
REGISTERED AGENT NAME CHANGED 2019-04-22 Corporation Service Company -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Voluntary Dissolution 2020-02-06
REINSTATEMENT 2019-04-22
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State