Search icon

ORANGE ACRES ORLANDO, INC.

Company Details

Entity Name: ORANGE ACRES ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Feb 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Feb 2011 (14 years ago)
Document Number: J58163
FEI/EIN Number 59-2775547
Address: 213 East Sheridan Street, Suite 3, Dania Beach, FL 33004
Mail Address: 213 East Sheridan Street, Suite 3, Dania Beach, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BESKIN, JAY R, Esq. Agent 213 East Sheridan Street, Suite 3, Dania Beach, FL 33004

Director

Name Role Address
ZAABRI, AHMAD Director 213 East Sheridan Street, Suite 3 Dania Beach, FL 33004

President

Name Role Address
ZAABRI, AHMAD President 213 East Sheridan Street, Suite 3 Dania Beach, FL 33004

Secretary

Name Role Address
ZAABRI, AHMAD Secretary 213 East Sheridan Street, Suite 3 Dania Beach, FL 33004

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 213 East Sheridan Street, Suite 3, Dania Beach, FL 33004 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 213 East Sheridan Street, Suite 3, Dania Beach, FL 33004 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 213 East Sheridan Street, Suite 3, Dania Beach, FL 33004 No data
REGISTERED AGENT NAME CHANGED 2020-03-06 BESKIN, JAY R, Esq. No data
REINSTATEMENT 2011-02-21 No data No data
NAME CHANGE AMENDMENT 2011-02-21 ORANGE ACRES ORLANDO, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-03-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000489699 ACTIVE 1000000601300 LEON 2014-03-26 2034-05-01 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000306699 ACTIVE 1000000265986 LEON 2012-04-18 2032-04-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State