Entity Name: | ORANGE PICKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORANGE PICKERS, 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: | 03 Mar 1986 (39 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | J01874 |
FEI/EIN Number |
592652367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 1017, ZOLFO SPRINGS, FL, 33890, US |
Address: | 2798 GARZA RD, ZOLFO SPRINGS, FL, 33890, US |
ZIP code: | 33890 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERNDT, H. FRED | President | 2701 LAKE DAMON RD., AVON PARK, FL, 33834 |
GUERNDT, H. FRED | Director | 2701 LAKE DAMON RD., AVON PARK, FL, 33834 |
THOMPSON, KENNETH E. | Secretary | 930 WISTERIA CT, WAUCHULA, FL, 33873 |
THOMPSON, KENNETH E. | Treasurer | 930 WISTERIA CT, WAUCHULA, FL, 33873 |
THOMPSON, KENNETH E. | Director | 930 WISTERIA CT, WAUCHULA, FL, 33873 |
THOMPSON MIKE | Vice President | 2447 STEVE ROBERTS, ZOLFO SPRINGS, FL, 33840 |
THOMPSON MIKE | Director | 2447 STEVE ROBERTS, ZOLFO SPRINGS, FL, 33840 |
THOMPSON MIKE | Agent | 2798 GARZA RD, ZOLFO SPRINGS, FL, 33890 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-05-05 | THOMPSON, MIKE | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-20 | 2798 GARZA RD, ZOLFO SPRINGS, FL 33890 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-20 | 2798 GARZA RD, ZOLFO SPRINGS, FL 33890 | - |
CHANGE OF MAILING ADDRESS | 1996-02-29 | 2798 GARZA RD, ZOLFO SPRINGS, FL 33890 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-24 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State