Search icon

ORANGE STATE ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: ORANGE STATE ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE STATE ENTERPRISES 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: 27 Mar 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 1987 (38 years ago)
Document Number: 361769
FEI/EIN Number 591353531

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

Address: 501 N MORGAN ST #202, TAMPA, FL, 33602
Mail Address: 501 N MORGAN ST #202, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRECO MAC A Vice President 501 N MORGAN ST #202, TAMPA, FL, 33602
DATO JOSEPHINE G Secretary 501 N MORGAN ST #202, TAMPA, FL, 33602
DATO JOSEPHINE G Treasurer 501 N MORGAN ST #202, TAMPA, FL
GRECO, EUGENE President 14701 LIVINGSTON RD., LUTZ, FL
GRECO, EUGENE Agent 501 N MORGAN ST #202, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-02-25 501 N MORGAN ST #202, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2008-02-25 501 N MORGAN ST #202, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-25 501 N MORGAN ST #202, TAMPA, FL 33602 -
REINSTATEMENT 1987-04-06 - -
REGISTERED AGENT NAME CHANGED 1987-04-06 GRECO, EUGENE -
INVOLUNTARILY DISSOLVED 1972-07-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State