Search icon

ORANGE DEMOLITION AND MATERIALS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORANGE DEMOLITION AND MATERIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE DEMOLITION AND MATERIALS, 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: 18 May 1987 (38 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: J73973
FEI/EIN Number 650039067

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

Address: 255 S. ORANGE AVE., STE. 888, ORLANDO, FL, 32801, US
Mail Address: 255 S. ORANGE AVE., STE. 888, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH, ROBERT T. President 6008 BAY VALLEY COURT, ORLANDO, FL, 32819
ROTH ROBERT T Agent 6008 BAY VALLEY COURT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-04-05 - -
NAME CHANGE AMENDMENT 2002-04-05 ORANGE DEMOLITION AND MATERIALS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2002-04-05 6008 BAY VALLEY COURT, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-04-28 ROTH, ROBERT T -

Documents

Name Date
REINSTATEMENT 2003-10-14
REINSTATEMENT 2002-04-05
Name Change 2002-04-05
ANNUAL REPORT 1996-06-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State