Search icon

ORANGE DIESEL, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE DIESEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE DIESEL, 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: 13 Apr 1987 (38 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: J67802
FEI/EIN Number 592825928

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

Key Officers & Management

Name Role Address
GUERNDT, H. FRED, JR. Vice President 2701 LAKE DAMON DR, AVON PARK, FL
GUERNDT, H. FRED, JR. Director 2701 LAKE DAMON DR, AVON PARK, FL
GUERNDT, CHARLES W. Treasurer 2701 LAKE DAMON DR, AVON PARK, FL
THOMPSON, KENNETH E. President 930 WISTERIA CT, WAUCHULA, FL
THOMPSON, KENNETH E. Director 930 WISTERIA CT, WAUCHULA, FL
THOMPSON, MIKE Secretary 2447 STEVE ROBERTS, ZOLFO SPRINGS, FL, 33890
THOMPSON, MIKE Director 2447 STEVE ROBERTS, ZOLFO SPRINGS, FL, 33890
THOMPSON, MIKE Agent 2798 GARZA ROAD, ZOLFO SPRINGS, FL, 33890
GUERNDT, CHARLES W. Director 2701 LAKE DAMON DR, AVON PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-03 2798 GARZA ROAD, ZOLFO SPRINGS, FL 33890 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-20 2798 GARZA RD, ZOLFO SPRINGS, FL 33890 -
CHANGE OF MAILING ADDRESS 1996-02-29 2798 GARZA RD, ZOLFO SPRINGS, FL 33890 -
REINSTATEMENT 1990-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1988-02-25 THOMPSON, MIKE -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State