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 |
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 | - |
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. | - |
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 |
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