Search icon

A-LUMINATION ELECTRIC INC.

Company Details

Entity Name: A-LUMINATION ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jan 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jul 2019 (6 years ago)
Document Number: V08834
FEI/EIN Number 59-3117304
Address: 5817 Beggs Rd., Suite 5, ORLANDO, FL 32810
Mail Address: P.O. Box 608061, ORLANDO, FL 32860
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
orsolits, stephen noel Agent 4850 ROSE AVE, ORLANDO, FL 32808

Vice President

Name Role Address
ORSOLITS, DIANE Vice President 4850 ROSE AVENUE, ORLANDO, FL 32808

President

Name Role Address
ORSOLITS, DIANE President 4850 ROSE AVENUE, ORLANDO, FL 32808
ORSOLITS, STEPHEN N. President 4850 ROSE AVENUE, ORLANDO, FL 32808

Secretary

Name Role Address
ORSOLITS, DIANE Secretary 4850 ROSE AVENUE, ORLANDO, FL 32808

Treasurer

Name Role Address
ORSOLITS, DIANE Treasurer 4850 ROSE AVENUE, ORLANDO, FL 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 5817 Beggs Rd., Suite 5, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2022-03-03 5817 Beggs Rd., Suite 5, ORLANDO, FL 32810 No data
REINSTATEMENT 2019-07-17 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-17 orsolits, stephen noel No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2011-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-06 4850 ROSE AVE, ORLANDO, FL 32808 No data
NAME CHANGE AMENDMENT 1993-01-07 A-LUMINATION ELECTRIC INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001152890 TERMINATED 09-SC-658, DIV. 73 9TH JUD. CIR. ORANGE CTY. CT. 2009-04-07 2014-04-17 $5,847.00 UNIFIRST CORPORATION, 1101 N. KELLER RD., STE. C, ORLANDO, FL 32808

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-22
REINSTATEMENT 2019-07-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State