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