Entity Name: | ORANGE PARK CONSTRUCTION COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORANGE PARK CONSTRUCTION COMPANY, 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: | 14 Feb 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2000 (24 years ago) |
Document Number: | H42801 |
FEI/EIN Number |
592501672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3087 Goose Creek Ln., Green Cove Springs, FL, 32043, US |
Mail Address: | P.O. BOX 613, MIDDLEBURG, FL, 32050 |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STURCH, ANTHONY T. | Agent | 3087 Goose Creek Ln., Green Cove Springs, FL, 32043 |
T Anthony T | President | 3087 Goose Creek Ln., Green Cove Springs, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-07-12 | 3087 Goose Creek Ln., Green Cove Springs, FL 32043 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-12 | 3087 Goose Creek Ln., Green Cove Springs, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2010-03-29 | 3087 Goose Creek Ln., Green Cove Springs, FL 32043 | - |
REINSTATEMENT | 2000-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1996-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-12 |
AMENDED ANNUAL REPORT | 2018-07-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State