Entity Name: | ORP CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Nov 1997 (27 years ago) |
Date of dissolution: | 05 Oct 2007 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Oct 2007 (17 years ago) |
Document Number: | F97000005852 |
FEI/EIN Number | 13-3082823 |
Address: | P.O. BOX 3954, NEWPORT, RI 02842 |
Mail Address: | P.O. BOX 3954, NEWPORT, RI 02842 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TAUSCHE, GREGAR | Secretary | 927 BOSTWICK RD, ITHACA, NY 14850 |
Name | Role | Address |
---|---|---|
LEVINE, JERALD | Vice President | 583 TROY RD, ITHACA, NY 14850 |
Name | Role | Address |
---|---|---|
O'REGAN, JEFFREY | Chairman | 593 TUCKERMAN AVE., MIDDLETOWN, RI 02842 |
Name | Role | Address |
---|---|---|
O'REGAN, JEFFREY | President | 593 TUCKERMAN AVE., MIDDLETOWN, RI 02842 |
Name | Role | Address |
---|---|---|
O'REGAN, JEFFREY | Treasurer | 593 TUCKERMAN AVE., MIDDLETOWN, RI 02842 |
Name | Role | Address |
---|---|---|
O'REGAN, JEFFREY | Director | 593 TUCKERMAN AVE., MIDDLETOWN, RI 02842 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-10-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-05 | P.O. BOX 3954, NEWPORT, RI 02842 | No data |
CHANGE OF MAILING ADDRESS | 2007-10-05 | P.O. BOX 3954, NEWPORT, RI 02842 | No data |
Name | Date |
---|---|
Withdrawal | 2007-10-05 |
ANNUAL REPORT | 2007-01-09 |
ANNUAL REPORT | 2006-01-10 |
ANNUAL REPORT | 2005-01-11 |
ANNUAL REPORT | 2004-01-12 |
ANNUAL REPORT | 2003-01-15 |
ANNUAL REPORT | 2002-07-30 |
ANNUAL REPORT | 2001-03-22 |
ANNUAL REPORT | 2001-01-24 |
ANNUAL REPORT | 2000-01-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State