Search icon

ORLANDO FRAMING, INC.

Company Details

Entity Name: ORLANDO FRAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000021488
FEI/EIN Number 650900850
Address: 8001 SOUTH ORANGE BLOSSOM TRAIL, #832, ORLANDO, FL, 32809
Mail Address: 8001 SOUTH ORANGE BLOSSOM TRAIL, #832, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Secretary

Name Role Address
BRAIS PAUL T Secretary 829 ANTONETTE AVENUE, WINTER PARK, FL, 32789

Treasurer

Name Role Address
BRAIS PAUL T Treasurer 829 ANTONETTE AVENUE, WINTER PARK, FL, 32789

Director

Name Role Address
BRAIS PAUL T Director 829 ANTONETTE AVENUE, WINTER PARK, FL, 32789

President

Name Role Address
BRAIS JOHN D President 5463 VINELAND #5207, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-05 8001 SOUTH ORANGE BLOSSOM TRAIL, #832, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2001-02-05 8001 SOUTH ORANGE BLOSSOM TRAIL, #832, ORLANDO, FL 32809 No data
AMENDMENT 1999-08-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000002758 LAPSED 03-CC 14053 ORANGE COUNTY COUNTY COURT 2003-10-27 2009-01-12 $1,402.75 FLORIDA MALL ASSOCIATES, LTD., 115 WEST WASHINGTON STREET, SUITE 15E, INDIANAPOLIS, IN 46204

Documents

Name Date
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-04-27
Amendment 1999-08-10
Domestic Profit 1999-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State