Search icon

OERTHER FOODS, INC. - Florida Company Profile

Company Details

Entity Name: OERTHER FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OERTHER FOODS, 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: 01 Dec 1983 (41 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: G72611
FEI/EIN Number 592391790

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

Address: 490 Live Pine Circle, Apopka, FL, 32703, US
Mail Address: 490 Live Pine Circle, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300U4XRGPF6DFDQ18 G72611 US-FL GENERAL ACTIVE -

Addresses

Legal C/O OERTHER, JEAN A, 8150 PRESIDENTS DR, ORLANDO, US-FL, US, 32809
Headquarters 8150 Presidents Drive, Orlando, US-FL, US, 32809

Registration details

Registration Date 2019-06-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-06-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As G72611

Key Officers & Management

Name Role Address
OERTHER JEAN A Chief Executive Officer 5195 Isleworth Country Club Dr, Windermere, FL, 34786
SIEGEL JONATHAN President 10220 LEEDS COURT, ORLANDO, FL, 32836
OERTHER JEAN A Agent 490 Live Pine Circle, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000124281 MCDONALDS ACTIVE 2021-09-20 2026-12-31 - 3005 W. COLONIAL DR., ORLANDO, FL, 32808
G21000122041 OERTHER FOODS INC MCDONALDS ACTIVE 2021-09-17 2026-12-31 - 3005 W COLONIAL DRIVE, ORLANDO, FL, 32808
G08315900315 MCDONALDS RESTAURANT EXPIRED 2008-11-10 2013-12-31 - 6220 S. ORANGE BLOSSOM TRAIL, SUITE 400A, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 490 Live Pine Circle, Apopka, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 490 Live Pine Circle, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2023-04-27 490 Live Pine Circle, Apopka, FL 32703 -
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-03-21 OERTHER, JEAN A -
NAME CHANGE AMENDMENT 1988-12-31 OERTHER FOODS, INC. -
EVENT CONVERTED TO NOTES 1988-12-29 - -

Court Cases

Title Case Number Docket Date Status
JUDY NOEL VS OERTHER FOODS, INC. SC2013-0450 2013-02-21 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court Unknown Court
RAAC 2012-12295

Unknown Court
RAAC 2012-12294

Unknown Court
RAAC 2012-12996

Parties

Name JUDY NOEL
Role Appellant
Status Active
Representations Douglas L. Wilson
Name OERTHER FOODS, INC.
Role Respondent
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417059
Docket Date 2013-04-10
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Florida Unemployment Appeals Commission UAC (ORDER DATED 03/26/2013)
Docket Date 2013-04-02
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Florida Unemployment Appeals Commission UAC (ACKNOWLEDGMENT OF NEW CASE DATED 03/22/2013) UPDATED ADDRESS TO CORRECT COMPANY AND RE-SENT 4/9/13
Docket Date 2013-03-26
Type Disposition
Subtype Appeal Transfer No Juris (DCA)
Description DISP-APPEAL TSFR NO JURIS (DCA) ~ Having determined that the issues involved in this appeal appear to be within the jurisdiction of the First District Court of Appeal, this case is hereby transferred to that court. The transferee court shall treat the notice as if it had been originally filed there on the date it was filed in this Court. Any determination concerning the timeliness of this appeal shall be made by the transferee court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court. Any future pleadings filed regarding this case should be filed in the above mentioned district court at 2000 Drayton Drive, Tallahassee, Florida 323399.
Docket Date 2013-03-22
Type Event
Subtype Fee Not Determined (Transfer Case)
Description Fee Not Determined (Tsfr Case)
Docket Date 2013-03-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-02-21
Type Misc. Events
Subtype Fee Status
Description FT:Fee Not Determined (Tsfr Case)
Docket Date 2013-02-21
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID)
On Behalf Of JUDY NOEL

Documents

Name Date
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340495852 0420600 2015-03-27 5890 S. ORANGE BLOSSOM TRAIL, EDGEWOOD, FL, 32839
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-05-01
Case Closed 2015-05-08

Related Activity

Type Complaint
Activity Nr 971377
Safety Yes
Health Yes
17446311 0420600 1985-04-04 6220 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-04-08
Case Closed 1985-10-18

Related Activity

Type Complaint
Activity Nr 70863212
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1985-08-20
Abatement Due Date 1985-08-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6635777101 2020-04-14 0491 PPP 831 PRESIDENTS DR, ORLANDO, FL, 32809-7625
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3885700
Loan Approval Amount (current) 3885700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32809-7625
Project Congressional District FL-10
Number of Employees 500
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3936214.1
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State