Search icon

ORANGE PEEL ENTERPRISES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ORANGE PEEL ENTERPRISES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE PEEL ENTERPRISES, INCORPORATED 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: 16 Aug 1988 (37 years ago)
Date of dissolution: 05 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: K31103
FEI/EIN Number 650386009

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

Address: 1109 19TH ST, VERO BEACH, FL, 32960, US
Mail Address: 1109 19TH ST, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAUVILLE JUDE A President 2183 PONCE DE LEON CIRCLE, VERO BEACH, FL, 32960
SCHENCK JOHN CII Vice President 1109 19TH ST, VERO BEACH, FL, 32960
Schenck John CII Agent 2183 PONCE DE LEON CIRCLE, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08308900324 ACE COLLECTION SERVICES EXPIRED 2008-11-03 2013-12-31 - 2183 PONCE DE LEON CIRCLE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-30 1109 19TH ST, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2016-08-30 1109 19TH ST, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2015-06-29 Schenck, John C, II -
AMENDMENT 2012-08-27 - -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1995-03-22 2183 PONCE DE LEON CIRCLE, VERO BEACH, FL 32960 -
REINSTATEMENT 1992-09-09 - -

Documents

Name Date
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-06-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-05
Amendment 2012-08-27
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State