Search icon

ORANGE STATE CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE STATE CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE STATE CONTRACTING, INC. 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: 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: 20 Sep 1983 (42 years ago)
Date of dissolution: 04 Jan 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 1999 (26 years ago)
Document Number: G60290
FEI/EIN Number 592336587

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

Address: 183 NEW GATE LOOP, HEATHROW, FL, 32746, US
Mail Address: 183 NEW GATE LOOP, HEATHROW, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIKE, ROBERT D. President 282 PROMANADE CIRCLE, HEATHROW, FL, 32746
FIKE, ROBERT D. Agent 282 PROMANADE CIRCLE, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-01-04 - -
CHANGE OF MAILING ADDRESS 1998-04-03 183 NEW GATE LOOP, HEATHROW, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-03 183 NEW GATE LOOP, HEATHROW, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 1996-01-31 282 PROMANADE CIRCLE, HEATHROW, FL 32746 -
REINSTATEMENT 1996-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
Voluntary Dissolution 1999-01-04
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State