Entity Name: | ORANGE INDUSTRIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Apr 1997 (28 years ago) |
Date of dissolution: | 20 Dec 2012 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Dec 2012 (12 years ago) |
Document Number: | F97000001636 |
FEI/EIN Number | 383335833 |
Address: | 1925 US HIGHWAY 17 92 N, DAVENPORT, FL, 33837, US |
Mail Address: | P O BOX 1079, DAVENPORT, FL, 33836, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | MICHIGAN |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ORANGE INDUSTRIAL SERVICES, INC. 401(K) PLAN | 2016 | 383335833 | 2017-04-28 | ORANGE INDUSTRIAL SERVICES, INC. | 57 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-04-28 |
Name of individual signing | ERIC KNAAK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 561720 |
Sponsor’s telephone number | 8635190831 |
Plan sponsor’s address | 1420 CHAMBER DR., BARTOW, FL, 33830 |
Signature of
Role | Plan administrator |
Date | 2016-05-18 |
Name of individual signing | ERIC KNAAK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 561720 |
Sponsor’s telephone number | 8635190831 |
Plan sponsor’s address | 1420 CHAMBER DR., BARTOW, FL, 33830 |
Signature of
Role | Plan administrator |
Date | 2015-06-19 |
Name of individual signing | ERIC KNAAK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 561720 |
Sponsor’s telephone number | 8635190831 |
Plan sponsor’s address | 1420 CHAMBER DR., BARTOW, FL, 33830 |
Signature of
Role | Plan administrator |
Date | 2014-05-02 |
Name of individual signing | ERIC KNAAK |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KNAAK ROGER E | Chief Executive Officer | 1925 US HWY 17 92 N, DAVENPORT, FL, 33837 |
Name | Role | Address |
---|---|---|
KNAAK ERIC D | Treasurer | 1925 US HWY 17 92 N, DAVENPORT, FL, 33837 |
Name | Role | Address |
---|---|---|
KNAAK KEVIN A | Vice President | 1925 US HWY 17 92 N, DAVENPORT, FL, 33837 |
Name | Role | Address |
---|---|---|
MAWHINNEY CHRISTOPHER M | President | 1925, NORTHVILLE, MI, 48167 |
Name | Role | Address |
---|---|---|
SCALISE MARY F | Manager | PO BOX 1079, DAVENPORT, FL, 33836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-12-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-04 | 1925 US HIGHWAY 17 92 N, DAVENPORT, FL 33837 | No data |
CHANGE OF MAILING ADDRESS | 2012-09-04 | 1925 US HIGHWAY 17 92 N, DAVENPORT, FL 33837 | No data |
Name | Date |
---|---|
Withdrawal | 2012-12-20 |
ANNUAL REPORT | 2012-09-04 |
ANNUAL REPORT | 2012-05-10 |
ANNUAL REPORT | 2011-05-02 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-03-29 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-07-05 |
ANNUAL REPORT | 2005-07-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State