Search icon

ORANGE BUSINESS SERVICES U.S., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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