Search icon

ORANGE LIQUORS, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE LIQUORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE LIQUORS, 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: 01 Aug 1972 (53 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 406041
FEI/EIN Number 731704931

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

Address: 1982 Fairview Shores Dr, ORLANDO, FL, 32804, US
Mail Address: P.O. BOX 547393, ORLANDO, FL, 32854
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWNING GERTRUD President 1982 FAIRVIEW SHORES DR., ORLANDO, FL, 32804
BROWNING GERTRUD Secretary 1982 FAIRVIEW SHORES DR., ORLANDO, FL, 32804
BROWNING GERTRUD Agent 1982 FAIRVIEW SHORES DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-24 1982 Fairview Shores Dr, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-08 1982 FAIRVIEW SHORES DRIVE, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2002-02-27 BROWNING, GERTRUD -
REINSTATEMENT 1996-09-26 - -
CHANGE OF MAILING ADDRESS 1996-09-26 1982 Fairview Shores Dr, ORLANDO, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Court Cases

Title Case Number Docket Date Status
BRANDON MCCONICO, Appellant(s) v. LIQUOR MASTER, INC., D/B/A LIQUOR MASTER #5, ORANGE LIQUORS, INC., AND BLAKE CARLTON PROPERTIES, LLC, Appellee(s). 6D2024-0999 2024-05-16 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-010459-O

Parties

Name BRANDON MCCONICO
Role Appellant
Status Active
Representations William A. Harris, Bruce Wayne Batts
Name LIQUOR MASTER, INC.
Role Appellee
Status Active
Representations Trevor Thomas Rhodes, Ezequiel Lugo
Name LIQUOR MASTER #5
Role Appellee
Status Active
Representations Trevor Thomas Rhodes
Name ORANGE LIQUORS, INC.
Role Appellee
Status Active
Representations Trevor Thomas Rhodes
Name BLAKE CARLTON PROPERTIES, LLC
Role Appellee
Status Active
Representations Trevor Thomas Rhodes
Name Hon. Eric J. Netcher
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before December 2, 2024.
View View File
Docket Date 2024-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of BRANDON MCCONICO
Docket Date 2024-10-02
Type Order
Subtype Order on Motion For Clarification
Description Appellant's motion to clarify briefing schedule is granted to the extent that the initial brief shall be served within thirty days from the date of this order.
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice
Description NOTICE OF SUBSTITUTION AND WITHDRAWAL OF COUNSEL
On Behalf Of LIQUOR MASTER, INC.
Docket Date 2024-09-03
Type Record
Subtype Record on Appeal
Description NETCHER - 1,995 PAGS
On Behalf Of Orange Clerk
Docket Date 2024-09-03
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLANT'S UNOPPOSED MOTION TO RESET OR CLARIFY BRIEFING SCHEDULE
On Behalf Of BRANDON MCCONICO
Docket Date 2024-08-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of BRANDON MCCONICO
View View File
Docket Date 2024-07-31
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of BRANDON MCCONICO
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRANDON MCCONICO
Docket Date 2024-07-19
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate of indigency, as previously ordered by this Court, this appeal is hereby dismissed.
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIQUOR MASTER, INC.
Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of BRANDON MCCONICO
View View File
Docket Date 2024-12-31
Type Response
Subtype Response
Description APPELLEES' RESPONSE TO APPELLANT'S THIRD MOTION FOR EXTENSION OF TIME
On Behalf Of LIQUOR MASTER, INC.
Docket Date 2024-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S THIRD MOTION FOR EXTENSION OF TIME
On Behalf Of BRANDON MCCONICO
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before January 2, 2025. No further extensions will be granted absent extenuating circumstances. Erin Pogue Newell, Esq.'s motion to withdraw as co-counsel for Appellant is granted, and attorney Newell is relieved of further appellate responsibilities for Appellant.
View View File
Docket Date 2024-12-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description MOTION TO WITHDRAW AS APPELATE CO-COUNSEL FOR THE APPELLANT
On Behalf Of BRANDON MCCONICO
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of BRANDON MCCONICO
Docket Date 2024-08-26
Type Order
Subtype Order on Motion for Reinstatement
Description Appellant's motion for reinstatement filed July 31, 2024, is granted. This Court's order of dismissal issued July 19, 2024, is vacated and this appeal is reinstated. If Appellant has not already done so, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent within ten days of this order. Failure to comply with this order will result in the dismissal of this appeal without further notice.
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File

Documents

Name Date
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State