Entity Name: | ORLANDO SPORTSCARDS SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORLANDO SPORTSCARDS SOUTH, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Apr 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2011 (14 years ago) |
Document Number: | S43459 |
FEI/EIN Number |
593068273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9476 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837, US |
Mail Address: | 9476 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOYD KENDALL | President | 9476 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 |
ACCOUNT ON US INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-22 | ACCOUNT ON US INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 1207 ILLINOIS AVE, SAINT CLOUD, FL 34769 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-12 | 9476 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 | - |
CHANGE OF MAILING ADDRESS | 2012-03-12 | 9476 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 | - |
REINSTATEMENT | 2011-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State