Search icon

THE ORLANDO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE ORLANDO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ORLANDO CENTER, 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: 28 Dec 1999 (25 years ago)
Date of dissolution: 18 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: P99000111056
FEI/EIN Number 593620894

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

Address: 946 NORTH MILLS AVE., ORLANDO, FL, 32803
Mail Address: 946 NORTH MILLS AVE., ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS TIM Treasurer 946 NORTH MILLS AVE., ORLANDO, FL, 32803
BUAK JEFFREY President 946 NORTH MILLS AVE., ORLANDO, FL, 32803
GRANT JOANNE P Vice President 946 NORTH MILLS AVE., ORLANDO, FL, 32803
DOMENICO ROBERT Secretary 946 NORTH MILLS AVE., ORLANDO, FL, 32803
BUAK JEFFREY PEsq. Agent 255 S. ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-08 255 S. ORANGE AVENUE, SUITE 900, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2015-04-20 BUAK, JEFFREY P., Esq. -

Documents

Name Date
Voluntary Dissolution 2017-12-18
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-12-07
ANNUAL REPORT 2012-06-19
Off/Dir Resignation 2012-06-15
Reg. Agent Change 2011-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State