Search icon

OERTHER FOODS, INC.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300U4XRGPF6DFDQ18 G72611 US-FL GENERAL ACTIVE No data

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

Agent

Name Role Address
OERTHER, JEAN A Agent 490 Live Pine Circle, Apopka, FL 32703

Chief Executive Officer

Name Role Address
OERTHER, JEAN A Chief Executive Officer 5195 Isleworth Country Club Dr, Windermere, FL 34786

President

Name Role Address
SIEGEL, JONATHAN President 10220 LEEDS COURT, ORLANDO, FL 32836

Fictitious Names

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

Events

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

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

Date of last update: 05 Feb 2025

Sources: Florida Department of State