Entity Name: | ORA REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 15 Jul 1997 (28 years ago) |
Date of dissolution: | 05 May 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 May 2017 (8 years ago) |
Document Number: | F97000003801 |
FEI/EIN Number |
621657669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 S. CALIFORNIA AVE., BEAUMONT, CA, 92223 |
Mail Address: | 101 S. CALIFORNIA AVE., BEAUMONT, CA, 92223 |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
PICKETT STAN | Chief Financial Officer | 91333 COBURG INDUSTRIAL WAY, COBURG, OR, 97408 |
PETTY RONALD W | President | 79687 COUNTRY CLUB DR., STE. 201, BERMUDA DUNES, CA, 92203 |
GROSS SHELDON J | Treasurer | 14362 N FRANK LLOYD WRIGHT BLVD #2114, SCOTTSDALE, AZ, 85260 |
GROSS SHELDON J | Director | 14362 N FRANK LLOYD WRIGHT BLVD #2114, SCOTTSDALE, AZ, 85260 |
SCHOELLHORN ROBERT A | Chief Executive Officer | 91333 COBURG INDUSTRIAL WAY, COBURG, OR, 97408 |
SCHOELLHORN ROBERT A | Director | 91333 COBURG INDUSTRIAL WAY, COBURG, OR, 97408 |
STEPHENSON GARY W | Vice President | 20 RESORTS BLVD, LAKE TOXAWAY, NC, 28747 |
ROBERT SCHOELLHORN | Secretary | 91333 COBURG INDUSTRIAL WAY, COBURG, OR, 97408 |
ROBERT SCHOELLHORN | Director | 91333 COBURG INDUSTRIAL WAY, COBURG, OR, 97408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2017-05-05 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2017-05-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-05 | 101 S. CALIFORNIA AVE., BEAUMONT, CA 92223 | - |
CHANGE OF MAILING ADDRESS | 2011-01-05 | 101 S. CALIFORNIA AVE., BEAUMONT, CA 92223 | - |
REINSTATEMENT | 2000-11-29 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000086026 | TERMINATED | 1000000301953 | LEON | 2012-12-19 | 2033-01-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2017-05-05 |
AC | 2011-01-03 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-02-05 |
ANNUAL REPORT | 2006-01-31 |
ANNUAL REPORT | 2005-05-24 |
ANNUAL REPORT | 2005-02-07 |
Off/Dir Resignation | 2004-10-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State