Search icon

ORANGE-KARE, INC. - Florida Company Profile

Company Details

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

ORANGE-KARE, 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: 13 Jan 1981 (44 years ago)
Document Number: F14750
FEI/EIN Number 592043161

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

Address: 4133 SPRING LAKE HWY, BROOKSVILLE, FL, 34601
Mail Address: 4133 SPRING LAKE HWY, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUNTAIN, THOMAS O Director 4133 SPRING LAKE HWY, BROOKSVILLE, FL, 346018054
MOUNTAIN, THOMAS O President 4133 SPRING LAKE HWY, BROOKSVILLE, FL, 346018054
SASSER DAVID S. Agent 140 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-11 140 SOUTH MAIN STREET, BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2002-12-11 SASSER, DAVID S. -
CHANGE OF PRINCIPAL ADDRESS 1988-03-23 4133 SPRING LAKE HWY, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 1988-03-23 4133 SPRING LAKE HWY, BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG4384P100018 2010-08-23 2010-09-10 2010-09-10
Unique Award Key CONT_AWD_AG4384P100018_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title PLANT 1,000 BALES OF TIFTON 44 BERMUDA GRASS ON 65 ACRES
NAICS Code 115116: FARM MANAGEMENT SERVICES
Product and Service Codes F010: SEEDLING PRODUCTION-TRANSPLANTING

Recipient Details

Recipient ORANGE KARE INC
UEI DE6NMFFH3KS1
Legacy DUNS 051513997
Recipient Address 4133 SPRING LAKE HWY, BROOKSVILLE, 346018054, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106490485 0420600 1992-05-07 24280 POWELL RD., BROOKSVILLE, FL, 34601
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1992-06-17
Case Closed 1992-07-30

Related Activity

Type Accident
Activity Nr 360148274

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1992-06-22
Abatement Due Date 1992-06-25
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Hazard UNAPEQUIP
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-06-22
Abatement Due Date 1992-07-25
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-06-22
Abatement Due Date 1992-06-25
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-06-22
Abatement Due Date 1992-07-25
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 01003A
Citaton Type Serious
Standard Cited 19280057 B01 I
Issuance Date 1992-06-22
Abatement Due Date 1992-06-25
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19280057 B01 III
Issuance Date 1992-06-22
Abatement Due Date 1992-06-25
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-06-22
Abatement Due Date 1992-06-25
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 01 Mar 2025

Sources: Florida Department of State