Search icon

ORANGE TREE UTILITY CO. - Florida Company Profile

Company Details

Entity Name: ORANGE TREE UTILITY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE TREE UTILITY CO. 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 Oct 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2006 (19 years ago)
Document Number: J38806
FEI/EIN Number 592748297

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

Address: 14710 Tamiami Trail, Naples, FL, 34110, US
Mail Address: P.O. BOX 855, BONITA SPRINGS, FL, 34133
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLLT ROBERTO Director PO Box 855, Bonita Springs, FL, 34133
BOLLT ROBERTO President PO Box 855, Bonita Springs, FL, 34133
BOLLT ROBERTO Treasurer PO Box 855, Bonita Springs, FL, 34133
LOWITZ STEPHEN Director PO BOX 855, Bonita Springs, FL, 34133
LOWITZ STEPHEN Vice President PO BOX 855, Bonita Springs, FL, 34133
HF REGISTERED AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 14710 Tamiami Trail, Naples, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-20 1715 MONROE STREET, FT. MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2018-08-20 14710 Tamiami Trail, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2018-08-20 HF REGISTERED AGENTS LLC -
REINSTATEMENT 2006-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 1986-11-13 ORANGE TREE UTILITY CO. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000410832 LAPSED 07-2333-CA COLLIER COUNTY COURT 2011-06-07 2016-06-30 $214,223.43 COLLIER COUNTY, C/O BOARD OF COUNTY COMMISSIONERS, 3299 TAMIAMI TRL. E., STE 303, NAPLES, FLA 34112
J11000248232 LAPSED 07-2333-CA COLLIER COUNTY 2011-04-01 2016-04-25 $43,451.51 COLLIER COUNTY, C/O BOARD OF COUNTY COMMISSIONERS, 3299 TAMIAMI TRAIL E., SUITE 303, NAPLES, FL. 34112

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-25
Reg. Agent Change 2018-08-20
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State