Entity Name: | ORANGE BUSINESS SERVICES U.S., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Apr 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Oct 2012 (12 years ago) |
Document Number: | F03000002055 |
FEI/EIN Number |
541869506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13865 SUNRISE VALLEY DRIVE, HERNDON, VA, 20171, US |
Mail Address: | 13865 SUNRISE VALLEY DRIVE, HERNDON, VA, 20171, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
CASELLA JOHN | Asst | 13865 SUNRISE VALLEY DRIVE, HERNDON, VA, 20171 |
PAYASLYAN MARINE | Vice President | 13865 SUNRISE VALLEY DRIVE, HERNDON, VA, 20171 |
OLIVARES JUAN C | ASSI | 13865 SUNRISE VALLEY DRIVE, HERNDON, VA, 20171 |
WILLIAMS SCOTT | President | 13865 SUNRISE VALLEY DRIVE, HERNDON, VA, 20171 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 13865 SUNRISE VALLEY DRIVE, SUITE 425, HERNDON, VA 20171 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 13865 SUNRISE VALLEY DRIVE, SUITE 425, HERNDON, VA 20171 | - |
NAME CHANGE AMENDMENT | 2012-10-03 | ORANGE BUSINESS SERVICES U.S., INC. | - |
REGISTERED AGENT NAME CHANGED | 2006-09-14 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000206814 | TERMINATED | 1000000442134 | LEON | 2013-01-15 | 2033-01-23 | $ 3,693.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State