Search icon

CENTURY 21 BROKERS' COUNCIL OF GREATER ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY 21 BROKERS' COUNCIL OF GREATER ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY 21 BROKERS' COUNCIL OF GREATER ORLANDO, 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: 18 Dec 1991 (33 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: V01828
FEI/EIN Number 000000000

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

Address: 790 NORTH S.R. 434, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 790 NORTH S.R. 434, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT, GENE D. Director 1000 N. MAGNOLIA AVE., ORLANDO, FL
BENNETT, GENE D. President 1000 N. MAGNOLIA AVE., ORLANDO, FL
BENNETT, GENE D. Vice President 1000 N. MAGNOLIA AVE., ORLANDO, FL
BENNETT, GENE D. Treasurer 1000 N. MAGNOLIA AVE., ORLANDO, FL
MATZA, HARLENE Director 11301 S. ORANGE BLOSSOM, ORLANDO, FL
MATZA, HARLENE Secretary 11301 S. ORANGE BLOSSOM, ORLANDO, FL
COOLEY, R. EDWARD Agent 1450 S.R. 434 WEST, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State