Search icon

ORASSU DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: ORASSU DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORASSU DEVELOPMENT, 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: 30 Apr 1976 (49 years ago)
Document Number: 502269
FEI/EIN Number 591673307

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

Address: 282 HERMOSITA DRIVE, ST PETERSBURG BEACH, FL, 33706
Mail Address: 282 HERMOSITA DRIVE, ST PETERSBURG BEACH, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brach Armin R Vice President 282 HERMOSITA DRIVE, ST PETERSBURG BEACH, FL, 33706
BRACH, ERIKA President 282 HERMOSITA DR, ST. PETERSBURG, FL
BRACH, ERIKA Treasurer 282 HERMOSITA DR, ST. PETERSBURG, FL
BRACH, ERIKA Secretary 282 HERMOSITA DR, ST. PETERSBURG, FL
BRACH, ERIKA Agent 282 HERMOSITA DRIVE, ST PETERSBURGH, FL, 33706

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2000-04-07 282 HERMOSITA DRIVE, ST PETERSBURGH, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 1982-05-24 282 HERMOSITA DRIVE, ST PETERSBURG BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 1982-05-24 282 HERMOSITA DRIVE, ST PETERSBURG BEACH, FL 33706 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000740463 TERMINATED 1000000630668 PINELLAS 2014-05-30 2034-06-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001059139 TERMINATED 1000000485779 PINELLAS 2013-04-03 2033-06-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000797160 TERMINATED 1000000302650 PINELLAS 2012-10-23 2032-10-31 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State