Search icon

ORLANDO 4 FREE, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO 4 FREE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO 4 FREE, 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: 09 Mar 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000022188
FEI/EIN Number 593561587

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

Address: 800 GOLFVIEW STREET, ORLANDO, FL, 32804
Mail Address: 800 GOLFVIEW STREET, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICERBO ROBERT F President 800 GOLFVIEW STREET, ORLANDO, FL, 32804
DICERBO ROBERT Agent 800 GOLFVIEW STREET, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-02 800 GOLFVIEW STREET, ORLANDO, FL 32804 -
REINSTATEMENT 2006-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-02 800 GOLFVIEW STREET, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2006-10-02 800 GOLFVIEW STREET, ORLANDO, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2001-02-07 DICERBO, ROBERT -
REINSTATEMENT 2001-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2007-01-26
REINSTATEMENT 2006-10-02
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-02-13
REINSTATEMENT 2001-02-07
Domestic Profit 1999-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State