Entity Name: | ORDERON INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Jun 2018 (7 years ago) |
Date of dissolution: | 26 Oct 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Oct 2021 (3 years ago) |
Document Number: | F18000002944 |
FEI/EIN Number | 83-0968586 |
Address: | 1255 WEST ATLANTIC BLVD, STE #219, POMPANO BEACH, FL, 33069, US |
Mail Address: | 1255 WEST ATLANTIC BLVD. SUITE #218, POMPANO BEACH, FL, 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COURCHESNE BRYAN | Chairman | 1255 WEST ATLANTIC BLVD, POMPANO BEACH, FL, 33069 |
Name | Role | Address |
---|---|---|
COURCHESNE BRYAN | President | 1255 WEST ATLANTIC BLVD, POMPANO BEACH, FL, 33069 |
Name | Role | Address |
---|---|---|
JOHNSON GLENN | Director | 1255 WEST ATLANTIC BLVD, POMPANO BEACH, FL, 33069 |
JOHNSON JOHN W | Director | 1255 WEST ATLANTIC BLVD, POMPANO BEACH, FL, 33069 |
Name | Role | Address |
---|---|---|
JOHNSON GLENN | Secretary | 1255 WEST ATLANTIC BLVD, POMPANO BEACH, FL, 33069 |
Name | Role | Address |
---|---|---|
JOHNSON JOHN W | Treasurer | 1255 WEST ATLANTIC BLVD, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-10-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-10-26 | 1255 WEST ATLANTIC BLVD, STE #219, POMPANO BEACH, FL 33069 | No data |
REGISTERED AGENT CHANGED | 2021-10-26 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-10-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-18 |
Foreign Profit | 2018-06-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State