Search icon

ORANGE BELT IRRIGATION SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE BELT IRRIGATION SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE BELT IRRIGATION SUPPLY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Sep 1981 (44 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F43582
FEI/EIN Number 592123404

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

Address: Mile 885 Mitkof Highway, Petersburg, AK, 99833, US
Mail Address: PO Box 1864, Petersburg, AK, 99833, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ray Jeffery L President PO Box 1864, Petersburg, AK, 99833
Ray Jennifer A Vice President PO Box 1864, Petersburg, AK, 99833
Ray Jeffery L Agent 26625 Racquet Cir, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 26625 Racquet Cir, Leesburg, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 Mile 885 Mitkof Highway, Petersburg, AK 99833 -
CHANGE OF MAILING ADDRESS 2017-01-23 Mile 885 Mitkof Highway, Petersburg, AK 99833 -
REGISTERED AGENT NAME CHANGED 2017-01-23 Ray, Jeffery Lyle -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State