Search icon

ORANGE COUNTY ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE COUNTY ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE COUNTY ROOFING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jan 1984 (41 years ago)
Document Number: G79217
FEI/EIN Number 592365766

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

Address: 19867 LAKE PICKETT RD., ORLANDO, FL, 32820
Mail Address: 19867 LAKE PICKETT RD., ORLANDO, FL, 32820
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIELAND CHRISTOPHER A Agent 19867 LAKE PICKETT RD, ORLANDO, FL, 32820
WIELAND, CHRISTOPHER A. President 19867 LAKE PICKETT RD, ORLANDO, FL, 32820
WIELAND, CHRISTOPHER A. Secretary 19867 LAKE PICKETT RD, ORLANDO, FL, 32820
WIELAND, CHRISTOPHER A. Treasurer 19867 LAKE PICKETT RD, ORLANDO, FL, 32820
WIELAND, CHRISTOPHER A. Director 19867 LAKE PICKETT RD, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-04-01 19867 LAKE PICKETT RD., ORLANDO, FL 32820 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 19867 LAKE PICKETT RD., ORLANDO, FL 32820 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 19867 LAKE PICKETT RD, ORLANDO, FL 32820 -
REGISTERED AGENT NAME CHANGED 2000-02-08 WIELAND, CHRISTOPHER A -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State