Entity Name: | OERTHER FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Dec 1983 (41 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | G72611 |
FEI/EIN Number | 59-2391790 |
Address: | 490 Live Pine Circle, Apopka, FL 32703 |
Mail Address: | 490 Live Pine Circle, Apopka, FL 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300U4XRGPF6DFDQ18 | G72611 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
OERTHER, JEAN A | Agent | 490 Live Pine Circle, Apopka, FL 32703 |
Name | Role | Address |
---|---|---|
OERTHER, JEAN A | Chief Executive Officer | 5195 Isleworth Country Club Dr, Windermere, FL 34786 |
Name | Role | Address |
---|---|---|
SIEGEL, JONATHAN | President | 10220 LEEDS COURT, ORLANDO, FL 32836 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000124281 | MCDONALDS | ACTIVE | 2021-09-20 | 2026-12-31 | No data | 3005 W. COLONIAL DR., ORLANDO, FL, 32808 |
G21000122041 | OERTHER FOODS INC MCDONALDS | ACTIVE | 2021-09-17 | 2026-12-31 | No data | 3005 W COLONIAL DRIVE, ORLANDO, FL, 32808 |
G08315900315 | MCDONALDS RESTAURANT | EXPIRED | 2008-11-10 | 2013-12-31 | No data | 6220 S. ORANGE BLOSSOM TRAIL, SUITE 400A, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 490 Live Pine Circle, Apopka, FL 32703 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 490 Live Pine Circle, Apopka, FL 32703 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 490 Live Pine Circle, Apopka, FL 32703 | No data |
REINSTATEMENT | 2022-10-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-21 | OERTHER, JEAN A | No data |
NAME CHANGE AMENDMENT | 1988-12-31 | OERTHER FOODS, INC. | No data |
EVENT CONVERTED TO NOTES | 1988-12-29 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUDY NOEL VS OERTHER FOODS, INC. | SC2013-0450 | 2013-02-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State