Entity Name: | ORBISTRADERS.COM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORBISTRADERS.COM, 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: | 24 Mar 1999 (26 years ago) |
Date of dissolution: | 11 Jan 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 11 Jan 2006 (19 years ago) |
Document Number: | P99000028781 |
FEI/EIN Number |
593566319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6407 CRESTHILL DRIVE, TAMPA, FL, 33615 |
Mail Address: | 44424 KINGSTON DRIVE, TEMECULA, CA, 92592 |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIENVENUE DAVID R | President | 44424 KINGSTON DRIVE, TEMECULA, CA, 92592 |
BIENVENUE DAVID R | Secretary | 44424 KINGSTON DRIVE, TEMECULA, CA, 92592 |
BIENVENUE DAVID R | Treasurer | 44424 KINGSTON DRIVE, TEMECULA, CA, 92592 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2006-01-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-13 | 6407 CRESTHILL DRIVE, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2003-05-21 | 6407 CRESTHILL DRIVE, TAMPA, FL 33615 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000157357 | ACTIVE | 1000000050131 | 17758 001489 | 2007-05-14 | 2027-05-23 | $ 6,167.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000071232 | TERMINATED | 1000000050134 | 17758 001488 | 2007-05-14 | 2029-01-22 | $ 1,244.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000310879 | ACTIVE | 1000000050134 | 17758 001488 | 2007-05-14 | 2029-01-28 | $ 1,244.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Reg. Agent Resignation | 2005-10-14 |
Off/Dir Resignation | 2005-10-14 |
ANNUAL REPORT | 2005-07-13 |
ANNUAL REPORT | 2004-02-19 |
ANNUAL REPORT | 2003-05-21 |
ANNUAL REPORT | 2002-02-20 |
ANNUAL REPORT | 2001-02-20 |
ANNUAL REPORT | 2000-06-06 |
Domestic Profit | 1999-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State