Search icon

ORANGE AVENUE GARAGE INC

Company Details

Entity Name: ORANGE AVENUE GARAGE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Oct 1967 (57 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 321711
FEI/EIN Number 59-1198982
Address: 2203 ORANGE AVENUE, FT. PIERCE, FL 34950
Mail Address: 2203 ORANGE AVENUE, FT. PIERCE, FL 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HAWLEY, ROBERT A. Agent 2203 ORANGE AVENUE, FT. PIERCE, FL 34950

President

Name Role Address
HAWLEY,R.A. President 11180 ORANGE AVE., FT. PIERCE, FL

Director

Name Role Address
HAWLEY,R.A. Director 11180 ORANGE AVE., FT. PIERCE, FL
HAWLEY,ANNIE S. Director 11180 ORANGE AVE., FT. PIERCE, FL
HAWLEY, ANNIE S. Director 11180 ORANGE AVE., FT. PIERCE, FL

Vice President

Name Role Address
HAWLEY,ANNIE S. Vice President 11180 ORANGE AVE., FT. PIERCE, FL

Treasurer

Name Role Address
HAWLEY, ANNIE S. Treasurer 11180 ORANGE AVE., FT. PIERCE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 1994-03-04 2203 ORANGE AVENUE, FT. PIERCE, FL 34950 No data
CHANGE OF PRINCIPAL ADDRESS 1988-02-16 2203 ORANGE AVENUE, FT. PIERCE, FL 34950 No data
CHANGE OF MAILING ADDRESS 1988-02-16 2203 ORANGE AVENUE, FT. PIERCE, FL 34950 No data

Documents

Name Date
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-04-01
ANNUAL REPORT 1996-02-29
ANNUAL REPORT 1995-04-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State