Search icon

DEFINA'S-ORLO, INC.

Company Details

Entity Name: DEFINA'S-ORLO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Sep 1991 (33 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: S81206
FEI/EIN Number 65-0292066
Address: 1965-A S. TAMIAMI TR., VENICE, FL 34293
Mail Address: 1965-A S. TAMIAMI TR., VENICE, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ORLIKOWSKI, RONALD T. Agent 830 HARRINGTON LAKE LN., VENICE, FL 34293

Director

Name Role Address
ORLIKOWSKI, RONALD T. Director 830 HARRINGTON LAKE LN., VENICE, FL
ORLIKOWSKI, MICHAEL Director 253 MALVERN DR, VENICE, FL 34293

President

Name Role Address
ORLIKOWSKI, RONALD T. President 830 HARRINGTON LAKE LN., VENICE, FL

Treasurer

Name Role Address
ORLIKOWSKI, RONALD T. Treasurer 830 HARRINGTON LAKE LN., VENICE, FL

Vice President

Name Role Address
ORLIKOWSKI, MICHAEL Vice President 253 MALVERN DR, VENICE, FL 34293

Secretary

Name Role Address
ORLIKOWSKI, MICHAEL Secretary 253 MALVERN DR, VENICE, FL 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 830 HARRINGTON LAKE LN., VENICE, FL 34293 No data
CHANGE OF PRINCIPAL ADDRESS 1992-07-06 1965-A S. TAMIAMI TR., VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 1992-07-06 1965-A S. TAMIAMI TR., VENICE, FL 34293 No data
REGISTERED AGENT NAME CHANGED 1991-09-26 ORLIKOWSKI, RONALD T. No data

Documents

Name Date
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State