Search icon

ORA REALTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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