Search icon

ORJAM CORP. - Florida Company Profile

Company Details

Entity Name: ORJAM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORJAM CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jul 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 1988 (37 years ago)
Document Number: G48473
FEI/EIN Number 592300680

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

Address: 741 CITRUS COVE DRIVE, WINTER GARDEN, FL, 34787, US
Mail Address: P. O. BOX 1207, OCOEE, FL, 34761, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK MINGTOY President P. O. BOX 1207, OCOEE, FL, 34761
COOK MINGTOY Director P. O. BOX 1207, OCOEE, FL, 34761
COOK FRANCIS J Director P, O, BOX 1207, OCOEE, FL, 34761
COOK MINGTOY Agent 2100 40TH STREET, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-07 2100 40TH STREET, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-17 741 CITRUS COVE DRIVE, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2008-03-17 741 CITRUS COVE DRIVE, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2003-03-26 COOK, MINGTOY -
REINSTATEMENT 1988-04-07 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State